Entity Name: | TUTORS & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2018 (6 years ago) |
Document Number: | P04000127174 |
FEI/EIN Number | 270103530 |
Address: | 18221 SW 87 Ave, Palmetto Bay, FL, 33157, US |
Mail Address: | 18221 SW 87 Ave, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comber Kimberly EPreside | Agent | 18221 SW 87 Ave, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
COMBER KIMBERLY E | President | 18221 SW 87 Ave, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
COMBER KIMBERLY E | Secretary | 18221 SW 87 Ave, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
COMBER KIMBERLY E | Director | 18221 SW 87 Ave, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
DYER ROBERT M | Vice President | 18221 SW 87 Ave, Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000016182 | SUPER TUTORS | EXPIRED | 2010-02-19 | 2015-12-31 | No data | 9873 SW 222 STREET, MIAMI, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-27 | Comber, Kimberly E, President | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 18221 SW 87 Ave, Palmetto Bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 18221 SW 87 Ave, Palmetto Bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 18221 SW 87 Ave, Palmetto Bay, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-09-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State