Search icon

T. & P. LAND, INC. - Florida Company Profile

Company Details

Entity Name: T. & P. LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. & P. LAND, 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 Feb 1980 (45 years ago)
Date of dissolution: 02 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: 654726
FEI/EIN Number 592029087

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

Address: 1482 MAIN STREET, CHIPLEY, FL, 32428, US
Mail Address: 1482 MAIN STREET, P O BOX 277, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGOVEN MARSHA President 1482 MAIN ST, CHIPLEY, FL, 32428
PIERCE DOROTHY L. Vice President 1482 MAIN ST., CHIPLEY, FL
MONGOVEN MARSHA Agent 1482 MAIN STREET, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 1482 MAIN STREET, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1482 MAIN STREET, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2005-04-26 MONGOVEN, MARSHA -
CHANGE OF MAILING ADDRESS 1996-05-01 1482 MAIN STREET, CHIPLEY, FL 32428 -

Documents

Name Date
Voluntary Dissolution 2008-01-02
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State