Search icon

TIS THE SEASON OF WALTON COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TIS THE SEASON OF WALTON COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIS THE SEASON OF WALTON COUNTY, 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: 30 May 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J17415
FEI/EIN Number 592813170

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

Address: 9375 EMERALD COAST PKWY WEST, SUITE 30, DESTIN, FL, 32550, US
Mail Address: 9375 EMERALD COAST PKWY WEST, SUITE 30, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB CURT President 36 PELICAN BAY DR, SANTA ROSA BEACH, FL, 32459
WEINTRAUB JENNIFER Secretary 36 PELICAN BAY DR, SANTA ROSA BEACH, FL, 32459
WEINTRAUB JENNIFER Treasurer 36 PELICAN BAY DR, SANTA ROSA BEACH, FL, 32459
WEINTRAUB CURT Agent 36 PELICAN BAY DR, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08290900307 GAMEDAY EXPIRED 2008-10-16 2013-12-31 - 34 HARBOR BLVD, #150, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 36 PELICAN BAY DR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2003-02-10 WEINTRAUB, CURT -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 9375 EMERALD COAST PKWY WEST, SUITE 30, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2002-01-30 9375 EMERALD COAST PKWY WEST, SUITE 30, DESTIN, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State