Search icon

MT. TAHO VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: MT. TAHO VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT. TAHO VILLAGE, 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: 04 Jan 1980 (45 years ago)
Date of dissolution: 13 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 1988 (36 years ago)
Document Number: 650102
FEI/EIN Number 591875369

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

Address: 4419 STATE ROAD 60, VALRICO, FL, 33594
Mail Address: 4419 STATE ROAD 60, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER, ROY President 4419 HWY. 60, VALRICO, FL
WINTER, ROY Director 4419 HWY. 60, VALRICO, FL
WINTER, ANN Secretary 4419 HWY. 60, VALRICO, FL
WINTER, ANN Director 4419 HWY. 60, VALRICO, FL
WINTER, ROY Agent 4419 STATE ROAD 60, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-23 4419 STATE ROAD 60, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 1987-02-23 4419 STATE ROAD 60, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 1986-03-21 4419 STATE ROAD 60, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 1984-11-19 WINTER, ROY -

Date of last update: 01 Apr 2025

Sources: Florida Department of State