Search icon

TILGENT PAY, INC. - Florida Company Profile

Company Details

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

TILGENT PAY, 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000096806
FEI/EIN Number 47-2674320

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

Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CURT President 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
Barnes Curt Agent 13575 58TH STREET NORTH, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036133 TILGENT MOBILE EXPIRED 2015-04-09 2020-12-31 - 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
G15000036138 TILGENT MOBILE PAY EXPIRED 2015-04-09 2020-12-31 - 13575 58TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Barnes, Curt -
MERGER 2016-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000159495
CHANGE OF MAILING ADDRESS 2016-01-20 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000162200 ACTIVE 20-003014-CI CIRCUIT COURT, PINELLAS COUNTY 2020-12-09 2026-04-14 $186,346.99 HEATHER BAILEY, 31 HEADLEY RD, MORRISTOWN, NJ 07960
J18000575043 ACTIVE 1000000792751 PINELLAS 2018-08-08 2028-08-15 $ 357.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000575050 ACTIVE 1000000792752 PINELLAS 2018-08-06 2038-08-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000089961 ACTIVE 1000000774172 PINELLAS 2018-02-23 2028-02-28 $ 784.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Merger 2016-03-23
AMENDED ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2015-03-27
Domestic Profit 2014-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State