Search icon

TERRY L TILLUNG PA - Florida Company Profile

Company Details

Entity Name: TERRY L TILLUNG PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY L TILLUNG PA 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: 29 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: P13000047058
FEI/EIN Number 593637995

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

Address: 3518 SHORELINE CIRCLE, PALM HARBOR, FL, 34684, US
Mail Address: 3518 SHORELINE CIRCLE, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLUNG TERRY L President 3518 SHORELINE CIRLCE, PALM HARBOR, FL, 34684
TILLUNG TERRY L Secretary 3518 SHORELINE CIRLCE, PALM HARBOR, FL, 34684
TILLUNG TERRY L Treasurer 3518 SHORELINE CIRLCE, PALM HARBOR, FL, 34684
TILLUNG TODD W Vice President 3518 SHORELINE CIRCLE, PALM HARBOR, FL, 34684
TILLUNG TERRY L Agent 3518 SHORELINE CIRCLE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 TILLUNG, TERRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State