Search icon

T.T. TODD COMPANY - Florida Company Profile

Company Details

Entity Name: T.T. TODD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.T. TODD COMPANY 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: 01 Jul 1948 (77 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 155340
FEI/EIN Number 590583036

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

Address: 1 Bayou Blvd., PENSACOLA, FL, 32503, US
Mail Address: 1 Bayou Blvd., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST ROBERT A President 1 Bayou Blvd., PENSACOLA, FL, 32503
Hurst Robert Agent 1 Bayou Blvd., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 Hurst, Robert -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1 Bayou Blvd., PENSACOLA, FL 32503 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 1 Bayou Blvd., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2014-04-20 1 Bayou Blvd., PENSACOLA, FL 32503 -

Documents

Name Date
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State