Search icon

TYL, INC.

Company Details

Entity Name: TYL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2005 (20 years ago)
Document Number: P05000057733
FEI/EIN Number 20-2755257
Address: 13591 GREENTREE TRAIL, WELLINGTON, FL 33414
Mail Address: 13591 GREENTREE TRAIL, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRCLOUGH, ADRIAN Agent 13591 GREENTREE TRAIL, WELLINGTON, FL 33414

Director

Name Role Address
FAIRCLOUGH, ADRIAN Director 13591 GREENTREE TRAIL, WELLINGTON, FL 33414
FAIRCLOUGH, SONIA J Director 13591 GREENTREE TRAIL, WELLINGTON, FL 33414

President

Name Role Address
FAIRCLOUGH, ADRIAN President 13591 GREENTREE TRAIL, WELLINGTON, FL 33414
FAIRCLOUGH, SONIA J President 13591 GREENTREE TRAIL, WELLINGTON, FL 33414

Treasurer

Name Role Address
FAIRCLOUGH, ADRIAN Treasurer 13591 GREENTREE TRAIL, WELLINGTON, FL 33414

Vice President

Name Role Address
FAIRCLOUGH, SONIA J Vice President 13591 GREENTREE TRAIL, WELLINGTON, FL 33414

Secretary

Name Role Address
FAIRCLOUGH, SONIA J Secretary 13591 GREENTREE TRAIL, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 13591 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-05-01 13591 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 FAIRCLOUGH, ADRIAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995541 ACTIVE 1000000379634 PALM BEACH 2012-11-14 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000582562 ACTIVE 1000000274871 PALM BEACH 2012-07-26 2032-09-05 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 29 Jan 2025

Sources: Florida Department of State