Search icon

TIBERIUS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

TIBERIUS 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: 29 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2012 (13 years ago)
Document Number: P01000105178
FEI/EIN Number 593751840

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

Address: 3392 Magic Oak Lane, Sarasota, FL, 34232, US
Mail Address: 3392 Magic Oak Lane, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEIDERER DAVID J President 3392 Magic Oak Lane, Sarasota, FL, 34232
scheiderer jacob j Director 3392 Magic Oak Lane, Sarasota, FL, 34232
SCHEIDERER DAVID J Agent 3392 Magic Oak Lane, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-06 3392 Magic Oak Lane, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 3392 Magic Oak Lane, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 3392 Magic Oak Lane, Sarasota, FL 34232 -
REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State