Entity Name: | TIDEWELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P99000098723 |
FEI/EIN Number | 593617679 |
Address: | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Mail Address: | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMANY JOHN F | Agent | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
GERMANY JANET K | Vice President | 3591 RICHMOND ST., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
Germany John FJr. | President | 3591 Richmond Street, Jacksonville, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-24 | GERMANY, JOHN F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 3591 RICHMOND ST., JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State