Search icon

TI INC. RETAIL

Branch

Company Details

Entity Name: TI INC. RETAIL
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1991 (33 years ago)
Branch of: TI INC. RETAIL, NEW YORK (Company Number 43369)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P35670
FEI/EIN Number 13-0869490
Address: 1716 Locust Street, Des Moines, IA 50309
Mail Address: 1716 LOCUST STREET, DES MOINES, IA 50309
Place of Formation: NEW YORK

DIRECTOR

Name Role Address
Zieser, John S DIRECTOR 1716 Locust Street, Des Moines, IA 50309

Vice President

Name Role Address
Kaut, Norbert W Vice President 1716 Locust Street, Des Moines, IA 50309

Secretary

Name Role Address
Kaut, Norbert W Secretary 1716 Locust Street, Des Moines, IA 50309

Director

Name Role Address
Wagner, Kevin Director 1716 Locust Street, Des Moines, IA 50309

President

Name Role Address
Wagner, Kevin President 1716 Locust Street, Des Moines, IA 50309

Chief Executive Officer

Name Role Address
Wagner, Kevin Chief Executive Officer 1716 Locust Street, Des Moines, IA 50309

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-11-30 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2021-11-30 No data No data
CHANGE OF MAILING ADDRESS 2021-11-30 1716 Locust Street, Des Moines, IA 50309 No data
NAME CHANGE AMENDMENT 2019-02-27 TI INC. RETAIL No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 1716 Locust Street, Des Moines, IA 50309 No data
REINSTATEMENT 2019-01-21 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2014-06-13 TIME INC. RETAIL No data
NAME CHANGE AMENDMENT 2013-09-17 TIME/WARNER RETAIL SALES & MARKETING INC. No data
REINSTATEMENT 2013-09-06 No data No data

Documents

Name Date
WITHDRAWAL 2021-11-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
Name Change 2019-02-27
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29
Name Change 2014-06-13
ANNUAL REPORT 2014-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State