Search icon

TANGIBLE ENGINEERING USA CORPORATION

Company Details

Entity Name: TANGIBLE ENGINEERING USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P13000082656
FEI/EIN Number 46-3616302
Address: 841 Prudential Drive, 12th Floor C/O Regus, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, 12th Floor C/O Regus, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Fischer Tim Director Fuldaerstr 1, Flieden, AL, 36103

President

Name Role Address
Fischer Tim President Fuldaerstr 1, Flieden, AL, 36103

Vice President

Name Role Address
Fischer Tim Vice President Fuldaerstr 1, Flieden, AL, 36103

Secretary

Name Role Address
Fischer Tim Secretary Fuldaerstr 1, Flieden, AL, 36103

Treasurer

Name Role Address
Fischer Tim Treasurer Fuldaerstr 1, Flieden, AL, 36103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 841 Prudential Drive, 12th Floor C/O Regus, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-08-30 841 Prudential Drive, 12th Floor C/O Regus, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-08-30 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-30 1200 South Pine Island Road, Plantation, FL 33324 No data
ARTICLES OF CORRECTION 2013-11-04 No data No data
AMENDMENT 2013-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000713297 TERMINATED 1000000800605 DUVAL 2018-10-16 2038-10-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000633465 TERMINATED 1000000722399 DUVAL 2016-09-14 2036-09-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State