Search icon

TYTON INVESTMENT PROPERTIES, INC.

Company Details

Entity Name: TYTON INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000000322
FEI/EIN Number 59-3487076
Mail Address: 2810 VILLA DRIVE, ORLANDO, FL 32810
Address: 200 S. WEST ST., MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAUSCH, ROBERT DPVST Agent 2810 VILLA DR, ORLANDO, FL 32810

President

Name Role Address
RAUSCH, ROBERT D President 2810 VILLA DRIVE, ORLANDO, FL 32810

Vice President

Name Role Address
RAUSCH, ROBERT D Vice President 2810 VILLA DRIVE, ORLANDO, FL 32810

Secretary

Name Role Address
RAUSCH, ROBERT D Secretary 2810 VILLA DRIVE, ORLANDO, FL 32810
McWilliams, Payton Caroline Secretary 2810 VILLA DRIVE, ORLANDO, FL 32810

Treasurer

Name Role Address
RAUSCH, ROBERT D Treasurer 2810 VILLA DRIVE, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 200 S. WEST ST., MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 RAUSCH, ROBERT DPVST No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 2810 VILLA DR, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2002-02-25 200 S. WEST ST., MAITLAND, FL 32751 No data
NAME CHANGE AMENDMENT 1998-03-04 TYTON INVESTMENT PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State