Search icon

TUNE TOWN TIME CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TUNE TOWN TIME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNE TOWN TIME CENTER, 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: 22 Sep 1986 (38 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: J34392
FEI/EIN Number 592718838

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

Address: 391 GULFVIEW SQUARE MALL, PORT RICHEY, FL, 34668
Mail Address: 391 GULFVIEW SQUARE MALL, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, THOMAS U.,III President 10331 HOPMAN CT., LARGO, FL
SMITH, THOMAS U.,III Director 10331 HOPMAN CT., LARGO, FL
SMITH, THOAMS U.,JR. Vice President 550 HIGHLAND AVE.,N., TARPON SPGS., FL
SMITH, THOAMS U.,JR. Director 550 HIGHLAND AVE.,N., TARPON SPGS., FL
SMITH, GLORIA Secretary 550 HIGHLAND AVE.,N., TARPON SPGS., FL
SMITH, GLORIA Treasurer 550 HIGHLAND AVE.,N., TARPON SPGS., FL
SMITH, GLORIA Director 550 HIGHLAND AVE.,N., TARPON SPGS., FL
SMITH, THOMAS U., III Agent 391 GULFVIEW SQUARE MALL, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-09 391 GULFVIEW SQUARE MALL, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 1990-11-09 391 GULFVIEW SQUARE MALL, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-09 391 GULFVIEW SQUARE MALL, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 1986-10-14 SMITH, THOMAS U., III -

Date of last update: 01 Mar 2025

Sources: Florida Department of State