Search icon

TLHWT CORPORATION - Florida Company Profile

Company Details

Entity Name: TLHWT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLHWT CORPORATION 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: 25 Mar 1988 (37 years ago)
Date of dissolution: 21 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2007 (18 years ago)
Document Number: K19512
FEI/EIN Number 592880132

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

Address: 311 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Mail Address: 311 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPOINTE, DARRYL G. President 311 GULF BREEZE PARKWAY, GULF BREEZE, FL
LAPOINTE, DARRYL G. Director 311 GULF BREEZE PARKWAY, GULF BREEZE, FL
LAPOINTE, DARRYL G. Agent 311 GOLF BREEZE PARKWAY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-04 311 GOLF BREEZE PARKWAY, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1992-03-02 311 GULF BREEZE PARKWAY, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-02 311 GULF BREEZE PARKWAY, GULF BREEZE, FL 32561 -
REINSTATEMENT 1992-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-09-18 LAPOINTE, DARRYL G. -

Documents

Name Date
Voluntary Dissolution 2007-02-21
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State