Entity Name: | TILVERTON USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILVERTON USA, 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: | 01 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2012 (13 years ago) |
Document Number: | P02000023609 |
FEI/EIN Number |
010622331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1549 NE 123RD ST, MIAMI, FL, 33161, US |
Mail Address: | 1549 NE 123RD ST, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON SARA | Director | 1549 NE 123RD ST, MIAMI, FL, 33161 |
SIDDIG NATALIA J | Vice President | 1549 NE 123RD ST, MIAMI, FL, 33161 |
COTTON SARA | Agent | 1549 NE 123RD ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 1549 NE 123RD ST, MIAMI, FL 33161 | - |
REINSTATEMENT | 2012-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 1549 NE 123RD ST, MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 1549 NE 123RD ST, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-16 | COTTON, SARA | - |
AMENDMENT | 2005-08-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000406616 | TERMINATED | 1000000221006 | DADE | 2011-06-21 | 2031-06-29 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State