Search icon

ALICE TIETJEN, INC.

Company Details

Entity Name: ALICE TIETJEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000076500
FEI/EIN Number 59-3466947
Address: 4720 SOUTHBREEZE DR, TAMPA, FL 33624
Mail Address: 4720 SOUTHBREEZE DR, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TIETJEN, ALICE Agent 4720 SOUTHBREEZE DR, TAMPA, FL 33624

President

Name Role Address
TIETJEN, ALICE President 4720 SOUTHBREEZE DR, TAMPA, FL 33624

Vice President

Name Role Address
TIETJEN, ALICE Vice President 4720 SOUTHBREEZE DR, TAMPA, FL 33624

Secretary

Name Role Address
TIETJEN, ALICE Secretary 4720 SOUTHBREEZE DR, TAMPA, FL 33624

Treasurer

Name Role Address
TIETJEN, ALICE Treasurer 4720 SOUTHBREEZE DR, TAMPA, FL 33624

Director

Name Role Address
TIETJEN, ALICE Director 4720 SOUTHBREEZE DR, TAMPA, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 4720 SOUTHBREEZE DR, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 1999-03-04 4720 SOUTHBREEZE DR, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 4720 SOUTHBREEZE DR, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State