Search icon

TLT CONSULTANTS, INC.

Company Details

Entity Name: TLT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Nov 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000081465
FEI/EIN Number 59-3274836
Address: 1988 CREEKVIEW COURT, JACKSONVILLE, FL 32225
Mail Address: 1988 CREEKVIEW COURT, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, ELLA E Agent 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32216

Director

Name Role Address
TURNER, ELLA E Director 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32225

Vice President

Name Role Address
TURNER, ELLA E Vice President 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32225

President

Name Role Address
TURNER, THOMAS L President 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32225

Secretary

Name Role Address
TURNER, THOMAS L Secretary 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
TURNER, THOMAS L Treasurer 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1988 CREEKVIEW COURT, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2000-04-25 1988 CREEKVIEW COURT, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 1988 CREEK VIEW COURT, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 1996-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-17
REINSTATEMENT 1996-11-12
ANNUAL REPORT 1995-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State