Search icon

TYKHE OF SOUTH FLORIDA INC.

Company Details

Entity Name: TYKHE OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 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: P06000141028
FEI/EIN Number 205850458
Address: 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412
Mail Address: 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN ANTHONY G Agent 3275 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
CASTILLO NELSON President 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412

Vice President

Name Role Address
CASTILLO HEATHER L Vice President 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044861 WAYTUTUCUTE.COM EXPIRED 2011-05-10 2016-12-31 No data 9671 OSPREY ISLES BLVD., PALM BEACH GARDENS, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL 33412 No data
CHANGE OF MAILING ADDRESS 2012-03-02 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State