TVF CLOUD, INC. - Florida Company Profile
Headquarter
Entity Name: | TVF CLOUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2018 (7 years ago) |
Document Number: | P15000080112 |
FEI/EIN Number | 81-1277945 |
Address: | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801, US |
Mail Address: | 989 OLD EAGLE SCHOOL ROAD, SUITE 815, WAYNE, PA, 19087 |
ZIP code: | 32801 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN TIM | Executive Vice President | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801 |
Stevenson Pete | Chief Executive Officer | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801 |
HARRISON PAUL B | Director | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801 |
COURSEN JEFFREY D | Director | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801 |
Thompson Randal | Chie | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801 |
Kinka Scott | Chie | 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 111 North Orange Avenue, Suite 800, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 115 North Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | Cogency Global Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 111 North Orange Avenue, Suite 800, ORLANDO, FL 32801 | - |
AMENDMENT | 2018-04-18 | - | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-07-06 | TVF CLOUD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-11-14 |
Amendment | 2018-04-18 |
REINSTATEMENT | 2017-12-12 |
Amendment and Name Change | 2016-07-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State