Entity Name: | TILLOO CUT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 1995 (29 years ago) |
Date of dissolution: | 19 Apr 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2024 (10 months ago) |
Document Number: | P95000094757 |
FEI/EIN Number | 650633981 |
Address: | 111 Island Drive South, Ocean Ridge, FL, 33435, US |
Mail Address: | 111 Island Drive South, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINAK MELISSA S | Agent | 111 Island Drive South, Ocean Ridge, FL, 33435 |
Name | Role | Address |
---|---|---|
MARINAK MELISSA S | Director | 111 Island Drive South, Ocean Ridge, FL, 33435 |
Name | Role | Address |
---|---|---|
MARINAK STEVE | President | 111 Island Drive South, Ocean Ridge, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 111 Island Drive South, Ocean Ridge, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 111 Island Drive South, Ocean Ridge, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 111 Island Drive South, Ocean Ridge, FL 33435 | No data |
AMENDMENT AND NAME CHANGE | 2016-07-20 | TILLOO CUT HOLDINGS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-05 | MARINAK, MELISSA S | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-25 |
Amendment and Name Change | 2016-07-20 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State