Search icon

TIP-N-EES INC.

Company Details

Entity Name: TIP-N-EES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000053086
FEI/EIN Number 223929469
Address: 280 Banyan Dr., Port Saint Lucie, FL, 34952, US
Mail Address: 280 Banyan Dr., Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON TAYLOR Agent 280 Banyan Dr., Port Saint Lucie, FL, 34952

President

Name Role Address
PEARSON TAYLOR President 280 Banyan Dr., Port Saint Lucie, FL, 34952

Secretary

Name Role Address
PEARSON TAYLOR Secretary 280 Banyan Dr., Port Saint Lucie, FL, 34952

Treasurer

Name Role Address
PEARSON TAYLOR Treasurer 280 Banyan Dr., Port Saint Lucie, FL, 34952

Director

Name Role Address
PEARSON TAYLOR Director 280 Banyan Dr., Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 280 Banyan Dr., Port Saint Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-04-27 280 Banyan Dr., Port Saint Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 280 Banyan Dr., Port Saint Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2007-04-26 PEARSON, TAYLOR No data

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State