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