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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WINTER KEVIN B | President | 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
WINTER KEVIN B | Treasurer | 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
WINTER KEVIN B | Director | 3502 WEST WISCONSIN AVENUE, TAMPA, FL, 33611 |
KEANE SHARON | Director | 3502 W. WIGONGIN AVE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
KEANE SHARON | Secretary | 3502 W. WIGONGIN AVE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
KEANE SHARON | Vice President | 3502 W. WIGONGIN AVE, TAMPA, FL, 33611 |
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 |
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 |
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