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 |
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 |
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 | - | - |
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 |
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