Search icon

TILLOO CAY, INC. - Florida Company Profile

Company Details

Entity Name: TILLOO CAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILLOO CAY, 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: 17 Sep 1997 (27 years ago)
Date of dissolution: 09 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2007 (18 years ago)
Document Number: P97000080910
FEI/EIN Number 593468580

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

Address: 14535 BEACH BLVD, JACKSONVILLE, FL, 32250, US
Mail Address: 68 PLAYERS CLUB VILLAS, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORKERSON LYNDA President 68 PLAYERS CLUB VILLAS, PONTE VERDRA BEACH, FL, 32082
STONEBURNER BERRY & SIMMONS, P.A. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-09 - -
REGISTERED AGENT NAME CHANGED 2001-08-03 STONEBURNER BERRY & SIMMONS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-08-03 ONE INDEPENDENT DRIVE, SUITE 2000, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 14535 BEACH BLVD, JACKSONVILLE, FL 32250 -

Documents

Name Date
Voluntary Dissolution 2007-04-09
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-04
Reg. Agent Change 2001-08-03
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State