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 |
Name | Role | Address |
---|---|---|
COLEMAN ANTHONY G | Agent | 3275 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
CASTILLO NELSON | President | 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412 |
Name | Role | Address |
---|---|---|
CASTILLO HEATHER L | Vice President | 9469 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412 |
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 |
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 |
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