Search icon

TILLMAC, INC. - Florida Company Profile

Company Details

Entity Name: TILLMAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILLMAC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000077487
FEI/EIN Number 273529697

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

Address: 553 W. Brannen Rd, LAKELAND, FL, 33813, US
Mail Address: 553 W. Brannen Rd., LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TILLMAC INC. 401(K) PROFIT SHARING PLAN TRUST 2021 273529697 2023-04-05 TILLMAC, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813
TILLMAC INC. 401(K) PROFIT SHARING PLAN TRUST 2020 273529697 2021-07-08 TILLMAC, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813
TILLMAC INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 273529697 2021-06-16 TILLMAC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813
TILLMAC INC 401 K PROFIT SHARING PLAN TRUST 2018 273529697 2019-04-30 TILLMAC INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing SCOTT WADE
Valid signature Filed with authorized/valid electronic signature
TILLMAC INC 401 K PROFIT SHARING PLAN TRUST 2017 273529697 2018-07-16 TILLMAC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing SCOTT WADE
Valid signature Filed with authorized/valid electronic signature
TILLMAC INC 401 K PROFIT SHARING PLAN TRUST 2016 273529697 2017-05-05 TILLMAC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing SCOTT WADE
Valid signature Filed with authorized/valid electronic signature
TILLMAC INC 401 K PROFIT SHARING PLAN TRUST 2015 273529697 2016-05-19 TILLMAC INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing SCOTT WADE
Valid signature Filed with authorized/valid electronic signature
TILLMAC INC 401 K PROFIT SHARING PLAN TRUST 2014 273529697 2015-06-18 TILLMAC INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing SCOTT WADE
Valid signature Filed with authorized/valid electronic signature
TILLMAC INC 401 K PROFIT SHARING PLAN TRUST 2013 273529697 2014-07-18 TILLMAC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-17
Business code 532310
Sponsor’s telephone number 8636443000
Plan sponsor’s address 553 W BRANNEN RD, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing SCOTT WADE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WADE SCOTT M President 254 Lake McLeod Dr., Eagle Lake, FL, 33839
Wade Mandy D Vice President 254 Lake McLeod Dr., Eagle Lake, FL, 33839
Wade Scott Agent 553 W. Brannen Rd, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055509 PREMIER PARTY RENTALS AND SUPPLIES EXPIRED 2019-05-07 2024-12-31 - 553 W. BRANNEN RD., LAKELAND, FL, 33813
G10000088078 PREMIER PARTY RENTALS AND SUPPLIES EXPIRED 2010-09-24 2015-12-31 - 4672 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 553 W. Brannen Rd, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2013-04-13 553 W. Brannen Rd, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2013-04-13 Wade, Scott -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 553 W. Brannen Rd, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-28
Off/Dir Resignation 2013-08-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State