Search icon

TILURO, INC. - Florida Company Profile

Company Details

Entity Name: TILURO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILURO, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000042722
FEI/EIN Number 46-5689317

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

Address: 8200 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
Mail Address: 8200 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1616215 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL, 33401 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL, 33401 561-214-4131

Filings since 2015-02-19

Form type S-1/A
File number 333-201393
Filing date 2015-02-19
File View File

Filings since 2015-01-08

Form type S-1
File number 333-201393
Filing date 2015-01-08
File View File

Key Officers & Management

Name Role Address
Wright Roger Chief Executive Officer 8200 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772
HUNT CLIFFORD JEsq. Agent 8200 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 HUNT, CLIFFORD J, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-30
Domestic Profit 2014-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State