Entity Name: | TAKE NOTES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAKE NOTES COMPANY 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: | 01 Jun 1988 (37 years ago) |
Date of dissolution: | 13 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | M83409 |
FEI/EIN Number |
650055696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 E SUGARLAND HWY, CLEWISTON, FL, 33440 |
Mail Address: | 503 E SUGARLAND HWY, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON, HENRY M. | Director | 215 TROPICAL VILLAGE, CLEWISTON, FL, 33440 |
THOMPSON, HENRY M. | President | 215 TROPICAL VILLAGE, CLEWISTON, FL, 33440 |
THOMPSON, HENRY M. | Agent | 503 E SUGARLAND HWY, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-28 | 503 E SUGARLAND HWY, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 1989-08-28 | 503 E SUGARLAND HWY, CLEWISTON, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-28 | 503 E SUGARLAND HWY, CLEWISTON, FL 33440 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-01-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State