Search icon

TUB, INC. - Florida Company Profile

Company Details

Entity Name: TUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 1988 (37 years ago)
Document Number: M70151
FEI/EIN Number 650035538

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

Address: BOBBY BURKETT, 23068 BLUEGILL LANE, CUDJOE KEY, FL, 33042
Mail Address: BOBBY BURKETT, 23068 BLUEGILL LANE, CUDJOE KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burkett Bobby J President BOBBY BURKETT, CUDJOE KEY, FL, 33042
GREENMAN FRANKLIN D Agent 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 BOBBY BURKETT, 23068 BLUEGILL LANE, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2009-03-29 BOBBY BURKETT, 23068 BLUEGILL LANE, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5800 OVERSEAS HIGHWAY, SUITE 40, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2003-04-25 GREENMAN, FRANKLIN D -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State