Search icon

FLORIDA TANNING & SPONGE CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TANNING & SPONGE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TANNING & SPONGE CO., 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 Dec 1980 (44 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: F07935
FEI/EIN Number APPLIED FOR

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

Address: 24 S WALTON AVENUE, TARPON SPRING, FL, 34989
Mail Address: 24 S WALTON AVENUE, TARPON SPRING, FL, 34989
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE, DOUKISSA MARIA Director 309 N. ANGLERS DR., MARATHON, FL
HOUMIS, JOHN D. Agent 304 W LIME STREET, TARPON SPRINGS, FL, 34689
LOWE, DOUKISSA MARIA President 309 N. ANGLERS DR., MARATHON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-09 24 S WALTON AVENUE, TARPON SPRING, FL 34989 -
CHANGE OF MAILING ADDRESS 1990-11-09 24 S WALTON AVENUE, TARPON SPRING, FL 34989 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-09 304 W LIME STREET, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1989-10-13 HOUMIS, JOHN D. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State