Search icon

TYNER BUILDING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: TYNER BUILDING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYNER BUILDING & DESIGN, 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: 14 Jan 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G19004
FEI/EIN Number 592257393

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

Address: 1219 E. TARPON AVE, TARPON SPRINGS, FL, 34689
Mail Address: 1219 E. TARPON AVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYNER DAVID A President 1219 E. TARPON AVE, TARPON SPRINGS, FL, 34689
TYNER DAVID A Agent 1219 EAST TARPON AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-22 1219 E. TARPON AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1997-05-22 1219 E. TARPON AVE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000482997 ACTIVE 1000000225580 PINELLAS 2011-07-13 2031-08-03 $ 1,190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000100858 TERMINATED 1000000076018 16203 2087 2008-04-03 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000339407 ACTIVE 1000000076018 16203 2087 2008-04-03 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State