Search icon

THE TUTORING WELL, INC.

Company Details

Entity Name: THE TUTORING WELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000078831
FEI/EIN Number 47-1937556
Address: 11605 Whiterook, TAMPA, FL, 33626, US
Mail Address: 11605 Whiterook, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT JAMES Agent 11605 Whiterook, TAMPA, FL, 33626

President

Name Role Address
GILBERT MARI President 14622 Mirasol Manor, TAMPA, FL, 33626

Secretary

Name Role Address
GILBERT MARI Secretary 14622 Mirasol Manor, TAMPA, FL, 33626

Director

Name Role Address
GILBERT MARI Director 14622 Mirasol Manor, TAMPA, FL, 33626
GILBERT JAMES Director 14622 Mirasol Manor, TAMPA, FL, 33626

Treasurer

Name Role Address
GILBERT JAMES Treasurer 14622 Mirasol Manor, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050299 SUNCOAST BLISS SUP YOGA EXPIRED 2015-05-21 2020-12-31 No data 14111 STOWBRIDGE AVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 11605 Whiterook, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2019-04-05 11605 Whiterook, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 11605 Whiterook, TAMPA, FL 33626 No data

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-21
Domestic Profit 2014-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State