Search icon

TUNED CIRCUITS, INC. - Florida Company Profile

Company Details

Entity Name: TUNED CIRCUITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNED CIRCUITS, 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: 26 May 1992 (33 years ago)
Date of dissolution: 24 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Dec 2008 (16 years ago)
Document Number: V38537
FEI/EIN Number 593125724

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4517 BRIDGEWATER DRIVE, PACE, FL, 32571
Mail Address: 4517 BRIDGEWATER DRIVE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIKER, BEVERLY HOLLY Agent 4517 BRIDGEWATER DRIVE, PACE, FL, 32571
KIKER BEVERLY H President 4517 BRIDGEWATER DR., PACE, FL, 32571
KIKER BEVERLY H Director 4517 BRIDGEWATER DR., PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4517 BRIDGEWATER DRIVE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2008-04-30 4517 BRIDGEWATER DRIVE, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4517 BRIDGEWATER DRIVE, PACE, FL 32571 -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000201193 TERMINATED 1000000101407 6400 279 2008-11-25 2029-01-22 $ 10,055.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000437169 ACTIVE 1000000101407 6400 279 2008-11-25 2029-01-28 $ 10,055.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000524339 TERMINATED 1000000101407 6400 279 2008-11-25 2029-02-04 $ 64.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000598879 TERMINATED 1000000101407 6400 279 2008-11-25 2029-02-11 $ 64.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000674134 TERMINATED 1000000101407 6400 279 2008-11-25 2029-02-18 $ 64.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000749613 TERMINATED 1000000101407 6400 279 2008-11-25 2014-02-25 $ 64.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
CORAPVDWN 2008-12-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-10
REINSTATEMENT 2002-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State