Search icon

TD WHY INC.

Company Details

Entity Name: TD WHY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000020133
FEI/EIN Number 38-3872157
Address: 6203 Corporate Center Blvd, Orlando, FL, 32822, US
Mail Address: 6203 Corporate Center Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CANAVAN ANASTASIA E Agent 6203 Corporate Center Blvd, Orlando, FL, 32822

President

Name Role Address
CANAVAN ANASTASIA E President 6203 Corporate Center Blvd, Orlando, FL, 32822

Secretary

Name Role Address
BULLINGTON JEFF A Secretary 6203 Corporate Center Blvd, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 6203 Corporate Center Blvd, 402, Orlando, FL 32822 No data
NAME CHANGE AMENDMENT 2021-06-28 TD WHY INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 6203 Corporate Center Blvd, 402, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2021-06-28 6203 Corporate Center Blvd, 402, Orlando, FL 32822 No data
AMENDMENT 2020-02-27 No data No data
AMENDMENT 2019-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 CANAVAN, ANASTASIA E. No data
AMENDMENT 2013-03-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000089068 TERMINATED 1000000979152 ORANGE 2024-02-05 2044-02-14 $ 136,860.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-06-28
Name Change 2021-06-28
Amendment 2020-02-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-01
Amendment 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State