Search icon

TIRTH INC - Florida Company Profile

Company Details

Entity Name: TIRTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRTH INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P09000079907
FEI/EIN Number 271005497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4908 SW 56TH STREET, OCALA, FL, 34474, US
Mail Address: 4908 SW 56TH STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NATVARBHAI S President 4908 SW 56TH STREET, OCALA, FL, 34474
PATEL NATVARBHAI S Secretary 4908 SW 56TH STREET, OCALA, FL, 34474
PATEL NATVARBHAI S Agent 4908 SW 56TH STREET, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 7440 SE MERICAMP RD, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2025-02-12 7440 SE MERICAMP RD, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2025-02-12 PATEL, NATVARBHAI -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 7440 SE MERICAMP RD, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 4908 SW 56TH STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2023-03-30 4908 SW 56TH STREET, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State