Detail by Entity Name

Florida Profit Corporation

TUMBACO, INC.

Filing Information
J62354 59-2782519 03/18/1987 FL ACTIVE
Principal Address
10544 NW 11TH CT
Plantation, FL 33322

Changed: 01/31/2022
Mailing Address
10544 NW 11TH CT
Plantation, FL 33322

Changed: 01/31/2022
Registered Agent Name & Address Gangotena, Santiago
10544 NW 11TH CT
Plantation, FL 33322

Name Changed: 02/10/2023

Address Changed: 02/10/2023
Officer/Director Detail Name & Address

Title Commercial VP, Secretary

GANGOTENA, MARIA DOLORES
Antonio Flores Jijon E15-219
Quito 170516 EC

Title Director

DIEZ, EDUARDO
Antonio FLores Jijon E15-219
Quito, Pichincha 170516 EC

Title Executive President

Diez, Francisco
Ponce Carrasco E8-06 y Av. Diego de Almagro
Almagro Plaza Tower
Oficina 1114
Quito 170518 EC

Title Officer

Gangotena, Santiago
10544 NW 11TH CT
Plantation, FL 33322

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 02/10/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
10/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- Reg. Agent Change View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- Reg. Agent Change View image in PDF format
11/21/2005 -- Reg. Agent Resignation View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
08/25/2000 -- Reg. Agent Change View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format