Search icon

TILLBERG DESIGN U.S., INC. - Florida Company Profile

Company Details

Entity Name: TILLBERG DESIGN U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILLBERG DESIGN U.S., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1996 (29 years ago)
Date of dissolution: 09 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: P96000013030
FEI/EIN Number 650649894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O SAUL B. LIPSON & CO., 1515 UNIVERSITY DRIVE SUITE 222, CORAL SPRINGS, FL, 33071
Mail Address: 2256 Weston Road, Weston, FL, 33326, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLBERG TOMAS President 1515 UNIVERSITY DRIVE SUITE 222, FT LAUDERDALE, FL, 33071
LIPSON SAUL B Agent 1515 UNIVERSITY DR #222, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-09 - -
CHANGE OF MAILING ADDRESS 2013-04-05 C/O SAUL B. LIPSON & CO., 1515 UNIVERSITY DRIVE SUITE 222, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 C/O SAUL B. LIPSON & CO., 1515 UNIVERSITY DRIVE SUITE 222, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-02
REINSTATEMENT 2011-02-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State