Search icon

TIE DYE SALES AND MARKETING, INC.

Company Details

Entity Name: TIE DYE SALES AND MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2015 (9 years ago)
Document Number: P11000051081
FEI/EIN Number 452430976
Address: 17670 Sparkling River Road, Boca Raton, FL, 33496, US
Mail Address: 17670 Sparkling River Road, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEITZ ANDREW Agent 17670 Sparkling River Road, Boca Raton, FL, 33496

President

Name Role Address
WEITZ ANDREW President 17670 Sparkling River Road, Boca Raton, FL, 33496

Vice President

Name Role Address
WEITZ ANDREW Vice President 17670 Sparkling River Road, Boca Raton, FL, 33496

Secretary

Name Role Address
WEITZ ANDREW Secretary 17670 Sparkling River Road, Boca Raton, FL, 33496

Treasurer

Name Role Address
WEITZ ANDREW Treasurer 17670 Sparkling River Road, Boca Raton, FL, 33496

Director

Name Role Address
WEITZ ANDREW Director 17670 Sparkling River Road, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 17670 Sparkling River Road, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2022-03-03 17670 Sparkling River Road, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 17670 Sparkling River Road, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2015-09-15 WEITZ, ANDREW No data
REINSTATEMENT 2015-09-15 No data No data
PENDING REINSTATEMENT 2014-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369340 TERMINATED 1000000744936 PALM BEACH 2017-05-31 2027-06-28 $ 552.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-19
Reinstatement 2015-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State