Search icon

RESEARCH VESSEL TIBURON, INC. - Florida Company Profile

Company Details

Entity Name: RESEARCH VESSEL TIBURON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESEARCH VESSEL TIBURON, 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000002689
FEI/EIN Number 651167458

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

Address: 12 East 86th Street, New York, NY, 10028, US
Mail Address: 12 East 86th Street, New York, NY, 10028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMOTHY TAYLOR F President 12 East 86th Street, New York, NY, 10028
Christine Dennison D Vice President 12 East 86th Street, New York, NY, 10028
TAYLOR TIMOTHY FPreside Agent 310 NE 130th Place, Branford, FL, 32008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 310 NE 130th Place, Branford, FL 32008 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 12 East 86th Street, 1725, New York, NY 10028 -
CHANGE OF MAILING ADDRESS 2016-04-05 12 East 86th Street, 1725, New York, NY 10028 -
REGISTERED AGENT NAME CHANGED 2014-01-06 TAYLOR, TIMOTHY F, President -
AMENDMENT 2007-10-26 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State