TIM EVANICKI INC - Florida Company Profile
Headquarter
Entity Name: | TIM EVANICKI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2018 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P18000011185 |
FEI/EIN Number | 82-4311637 |
Address: | 1510 N FERN CREEK AVE, ORLANDO, FL, 32803, US |
Mail Address: | 1695 ELMWOOD AVENUE, APT 301, BUFFALO, NY, 14207, US |
ZIP code: | 32803 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANICKI TIMOTHY | Director | PO BOX 536187, ORLANDO, FL, 32853 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108258 | THE COLLEGE AUDITION | EXPIRED | 2018-10-03 | 2023-12-31 | - | 1620 S. ORLANDO AVENUE, SUITE A, MAITLAND, FL, 32751 |
G18000108260 | THE VOCAL TECHNICIAN | EXPIRED | 2018-10-03 | 2023-12-31 | - | 1620 S ORLANDO AVENUE, SUITE A, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 1510 N FERN CREEK AVE, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1510 N FERN CREEK AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-17 |
Domestic Profit | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State