Entity Name: | FULL TILT COMPUTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P98000006648 |
FEI/EIN Number | 593488247 |
Address: | 13375 NW 172nd Ave, Alachua, FL, 32615, US |
Mail Address: | 13375 NW 172nd Ave, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONDERS BRANDON T | Agent | 13375 NW 172nd Ave, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
WONDERS BRANDON T | President | 13375 NW 172nd Ave, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
WONDERS BRANDON T | Vice President | 13375 NW 172nd Ave, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | WONDERS, BRANDON T. | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 13375 NW 172nd Ave, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 13375 NW 172nd Ave, Alachua, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 13375 NW 172nd Ave, Alachua, FL 32615 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000414268 | TERMINATED | 1000000786295 | ALACHUA | 2018-06-11 | 2038-06-13 | $ 2,270.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J06000298468 | TERMINATED | 1000000038774 | 3517 510 | 2006-12-20 | 2026-12-27 | $ 7,638.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State