Search icon

TT OF I-4, INC.

Company Details

Entity Name: TT OF I-4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2007 (18 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: P07000057942
FEI/EIN Number 260179617
Address: 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401, US
Mail Address: 505 S. FLAGLER DR., SUITE 700, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAYLOR TERRY President 505 S. FLAGLER DR., STE 700, WEST PALM BEACH, FL, 33401

Director

Name Role Address
TAYLOR TERRY Director 505 S. FLAGLER DR., STE 700, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
CERA NANCY Secretary 505 S. FLAGLER DR., STE 700, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068238 MASERATI OF ORLANDO EXPIRED 2011-07-07 2016-12-31 No data 505 S. FLAGLER DRIVE SUITE 700, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
MERGER 2013-12-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P10000058364. MERGER NUMBER 100000137121
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2012-01-10 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2007-12-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000943549 TERMINATED 1000000475778 MIAMI-DADE 2013-04-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000710120 ACTIVE 1000000475774 BROWARD 2013-04-01 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-01-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-25
AC 2010-12-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2008-03-25
Amendment 2007-12-10
Domestic Profit 2007-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State