Search icon

TIRADO ENTERPRISES INC.

Company Details

Entity Name: TIRADO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000128524
FEI/EIN Number 208561112
Address: 5866 Arlington Cir, MELBOURNE, FL, 32940, US
Mail Address: 5866 Arlington Cir, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNN FRANK Agent 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 329014507

President

Name Role Address
TIRADO ERIC C President 5866 Arlington Cir, MELBOURNE, FL, 32940

Director

Name Role Address
TIRADO ERIC C Director 5866 Arlington Cir, MELBOURNE, FL, 32940

Officer

Name Role Address
Tirado Erica L Officer 5866 Arlington Cir, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021490 THE GROUT PRO EXPIRED 2010-03-08 2015-12-31 No data 4661 PORTAGE TRAIL, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 5866 Arlington Cir, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2017-04-24 5866 Arlington Cir, MELBOURNE, FL 32940 No data
REINSTATEMENT 2011-08-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL 32901-4507 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 BRUNN, FRANK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000177551 LAPSED 05-2012-CC-067376 BREVARD COUNTY 2012-12-12 2018-01-18 $12,316.80 GROUT DOCTOR GLOBAL FRANCHISE, CORP., 2729 S. MELBOURNE ST., SALT LAKE CITY, UT 84106

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-08-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State