Search icon

TANGLED BLUE, INC. - Florida Company Profile

Company Details

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

TANGLED BLUE, 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: 26 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000041782
FEI/EIN Number 593661543

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

Mail Address: 919 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536
Address: 950 GULF SHORE DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARJANI SHELLY Director 108 JOHN KING ROAD, CRESTVIEW, FL, 32536
PARJANI SHELLY President 108 JOHN KING ROAD, CRESTVIEW, FL, 32536
MCDUFFIE MICHAEL S Agent 919 WEST JAMES LEE BLVD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700051 GECKO'S EXPIRED 2008-06-30 2013-12-31 - 207 VILLA CREST DRIVE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 919 WEST JAMES LEE BLVD, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 950 GULF SHORE DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2008-04-30 950 GULF SHORE DRIVE, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2007-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-10-28 MCDUFFIE, MICHAEL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000146996 TERMINATED 1000000049342 2782 2780 2007-05-08 2027-05-16 $ 1,878.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-03-08
REINSTATEMENT 2004-11-09
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-03-14
Domestic Profit 2000-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State