Search icon

TIKO HOLDINGS WESTON 1 INC

Company Details

Entity Name: TIKO HOLDINGS WESTON 1 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: P12000085721
FEI/EIN Number 46-1163204
Address: 3295 Maple Ln, Davie, FL 33328
Mail Address: 3295 Maple Ln, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KLINE, KENNETH Agent 2635 Weston Rd, Weston, FL 33331

President

Name Role Address
SHEALY, TIMOTHY President 3295 MAPLE LANE, DAVIE, FL 33328
KLINE, KENNETH President 3185 MAPLE LANE, DAVIE, FL 33328

Director

Name Role Address
SHEALY, TIMOTHY Director 3295 MAPLE LANE, DAVIE, FL 33328
KLINE, KENNETH Director 3185 MAPLE LANE, DAVIE, FL 33328

Treasurer

Name Role Address
SHEALY, TIMOTHY Treasurer 3295 MAPLE LANE, DAVIE, FL 33328

Vice President

Name Role Address
KLINE, KENNETH Vice President 3185 MAPLE LANE, DAVIE, FL 33328

Secretary

Name Role Address
KLINE, KENNETH Secretary 3185 MAPLE LANE, DAVIE, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3295 Maple Ln, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-04-26 3295 Maple Ln, Davie, FL 33328 No data
AMENDMENT 2017-06-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 2635 Weston Rd, Weston, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
Amendment 2017-06-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 23 Jan 2025

Sources: Florida Department of State