Search icon

TT OF VINELAND, INC.

Company Details

Entity Name: TT OF VINELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P16000019737
FEI/EIN Number 81-1695594
Address: 4895 VINELAND ROAD, ORLANDO, FL, 32811, US
Mail Address: 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAYLOR TERRY President 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

ASSI

Name Role Address
TERRY STEPHEN ASSI 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
OYTSER ALINA Secretary 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131449 PORSCHE SOUTH ORLANDO ACTIVE 2017-12-01 2027-12-31 No data 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G16000118071 PORSCHE ORLANDO SOUTH ACTIVE 2016-10-31 2026-12-31 No data 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-27 No data No data
CHANGE OF MAILING ADDRESS 2018-09-11 4895 VINELAND ROAD, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 4895 VINELAND ROAD, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-01-11
Amendment 2018-12-27
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State