Search icon

TILLIE'S, INC.

Company Details

Entity Name: TILLIE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000081502
FEI/EIN Number 59-3468658
Address: 18750 US HWY 441, MT DORA, FL 32757
Mail Address: 18750 US HWY 441, MT DORA, FL 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
TILQUIST, JAMES W Agent 32137 WOLF BRANCH LANE, SORRENTO, FL 32776

President

Name Role Address
TILQUIST, JAMES W President 32137 WOLF BRANCH LANE, SORRENTO, FL 32757

Director

Name Role Address
TILQUIST, JAMES W Director 32137 WOLF BRANCH LANE, SORRENTO, FL 32757

Chairman

Name Role Address
TILQUIST, JAMES W Chairman 32137 WOLF BRANCH LANE, SORRENTO, FL 32757

Treasurer

Name Role Address
NAPOLI, VINCENT Treasurer 1134 E. 10TH AVENUE, MT. DORA, FL 32737

Manager

Name Role Address
EAKIN, TINA Manager 36107 KALAMAZOO DRIVE, EUSTIS, FL 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 32137 WOLF BRANCH LANE, SORRENTO, FL 32776 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 18750 US HWY 441, MT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 1999-04-06 18750 US HWY 441, MT DORA, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000389399 LAPSED 2001-584-CA-101 CIRCUIT COURT FOR LAKE COUNTY 2002-09-24 2007-09-30 $38,736.41 MT. DORA MARKETPLACE, LTD., 6353 W ROGERS CIRCLE, 1, BOCA RATON, FL. 33487

Documents

Name Date
REINSTATEMENT 2002-07-22
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State