Entity Name: | TYRA COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TYRA COMPANY, 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: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P98000006622 |
FEI/EIN Number |
593504665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 ISLAND DR., LAKE MARY, FL, 32746, US |
Mail Address: | 3 ISLAND DR., LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER DAVID A | President | 3 ISLAND DR., LAKE MARY, FL, 32746 |
WALTER DAVID A | Agent | 3 ISLAND DR., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2011-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-16 | 3 ISLAND DR., LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-06-16 | 3 ISLAND DR., LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-16 | 3 ISLAND DR., LAKE MARY, FL 32746 | - |
VOLUNTARY DISSOLUTION | 2011-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-14 |
Revocation of Dissolution | 2011-06-16 |
Dom/For AR | 2011-06-16 |
Voluntary Dissolution | 2011-05-16 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State