Search icon

TILT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TILT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILT ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P01000034964
FEI/EIN Number 651092456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2049 Clear Branch Road, Liberty, KY, 42539, US
Mail Address: 2049 Clear Branch Road, Liberty, KY, 42539, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Str Timothy B President 2049 Clear Branch Road, Liberty, KY, 42539
Streeter Timothy Agent 318 east ridge village dr, Cutler bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2462 FORT LANE RD, TIMOTHY STREETER, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2025-01-24 2462 FORT LANE RD, TIMOTHY STREETER, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 2462 FORT LANE RD, GENEVA, FL 32732 -
REINSTATEMENT 2023-07-13 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 Streeter, Timothy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-07-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027707206 2020-04-28 0455 PPP 20410 SW 80TH AVE, CUTLER BAY, FL, 33189-2144
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270.82
Loan Approval Amount (current) 4270.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-2144
Project Congressional District FL-27
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4347.22
Forgiveness Paid Date 2022-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State