Search icon

TULLER BENEFIT CONSULTANTS, INC.

Company Details

Entity Name: TULLER BENEFIT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000014657
FEI/EIN Number 550821475
Address: 18863 Maisons Drive, Lutz, FL, 33558, US
Mail Address: 18863 Maisons Drive, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COWAN Carmon N Agent 18863 Maisons Drive, Lutz, FL, 33558

President

Name Role Address
COWAN Todd President 18863 Maisons Drive, Lutz, FL, 33558

Director

Name Role Address
COWAN SHARON Director 18863 Maisons Drive, Lutz, FL, 33558
COWAN TOM Director 18863 Maisons Drive, Lutz, FL, 33558

Vice President

Name Role Address
COWAN SHARON Vice President 18863 Maisons Drive, Lutz, FL, 33558
Cowan Carmon Vice President 18863 Maisons Drive, Lutz, FL, 33558

Treasurer

Name Role Address
COWAN TOM Treasurer 18863 Maisons Drive, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900272 SOUTHERN INSURANCE SERVICES EXPIRED 2008-06-30 2013-12-31 No data 10107 HAMPTON PLACE, TAMPA, FL, 33608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 18863 Maisons Drive, Lutz, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 18863 Maisons Drive, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2016-09-23 18863 Maisons Drive, Lutz, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2016-09-23 COWAN, Carmon Noel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2016-09-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State