Search icon

ERNEST L TIBBETTS III PA

Company Details

Entity Name: ERNEST L TIBBETTS III PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000051910
FEI/EIN Number 208968737
Address: 4254 SW 114 PL, OCALA, FL, 34476
Mail Address: 4254 SW 114 PL, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TIBBETTS ERNEST L Agent 4254 SW 114 PL, OCALA, FL, 34476

President

Name Role Address
TIBBETTS ERNEST L President 4254 SW 114 PL, OCALA, FL, 34476

Secretary

Name Role Address
TIBBETTS ERNEST L Secretary 4254 SW 114 PL, OCALA, FL, 34476

Treasurer

Name Role Address
TIBBETTS ERNEST L Treasurer 4254 SW 114 PL, OCALA, FL, 34476

Director

Name Role Address
TIBBETTS ERNEST L Director 4254 SW 114 PL, OCALA, FL, 34476

Vice President

Name Role Address
TIBBETTS ERNEST L Vice President 4254 SW 114 PL, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 4254 SW 114 PL, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2011-03-20 4254 SW 114 PL, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-20 4254 SW 114 PL, OCALA, FL 34476 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001083511 TERMINATED 1000000341406 MARION 2012-10-17 2022-12-28 $ 429.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State