Search icon

TACHYON SYSTEMS, INC.

Company Details

Entity Name: TACHYON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000100977
FEI/EIN Number 593609002
Address: 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611
Mail Address: 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WINTER KEVIN B President 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611

Treasurer

Name Role Address
WINTER KEVIN B Treasurer 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611

Director

Name Role Address
WINTER KEVIN B Director 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611
KEANE SHARON Director 3502 W. WIGONGIN AVE, TAMPA, FL, 33611

Secretary

Name Role Address
KEANE SHARON Secretary 3502 W. WIGONGIN AVE, TAMPA, FL, 33611

Vice President

Name Role Address
KEANE SHARON Vice President 3502 W. WIGONGIN AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1999-12-17 TACHYON SYSTEMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000038960 LAPSED 01023090005 12168 00482 2002-11-19 2023-01-31 $ 898.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2000-06-08
Name Change 1999-12-17
Domestic Profit 1999-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State