Search icon

TYLERTAYE, INC. - Florida Company Profile

Company Details

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

TYLERTAYE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2002 (22 years ago)
Date of dissolution: 04 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: P02000128249
FEI/EIN Number 371458461

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

Address: 7600 SUN VISTA WAY, ORLANDO, FL, 32822, US
Mail Address: 7600 SUN VISTA WAY, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN MACY THU Vice President 7600 SUN VISTA WAY, ORLANDO, FL, 32822
PHAM KHANG President 7600 SUN VISTA WAY, ORLANDO, FL, 32822
VAN MACY THU Agent 7600 SUN VISTA WAY, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-04 - -
REINSTATEMENT 2004-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 7600 SUN VISTA WAY, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2004-04-09 7600 SUN VISTA WAY, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 7600 SUN VISTA WAY, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000793090 LAPSED 16-2014-CA-0945 CIR. CT. 4TH JUD DUVAL CTY. 2014-07-16 2019-08-08 $29,391.50 GATE FUEL SERVICE, INC., PO BOX 23627, JACKSONVILLE, FL 32241
J14000170224 LAPSED 1000000566239 ORANGE 2014-01-07 2024-02-07 $ 1,281.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-08-15
REINSTATEMENT 2004-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State