Search icon

TLH PROPERTIES, INC. - Florida Company Profile

Company Details

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

TLH PROPERTIES, 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: 28 Jul 2000 (25 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: P00000072259
FEI/EIN Number 593661639

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

Address: 5530 GARDEN ARBOR DR, LUTZ, FL, 33558
Mail Address: 5530 GARDEN ARBOR DR, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEKSTRA TERRY President 5530 GARDEN ARBOR DR, LUTZ, FL, 33558
HOEKSTRA TERRY Director 5530 GARDEN ARBOR DR, LUTZ, FL, 33558
HOEKSTRA BURNELL Secretary 808 E 15TH AVE, NEW SMYRNA BEACH, FL, 32169
HOEKSTRA TERRY Agent 5530 GARDEN ARBOR DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 5530 GARDEN ARBOR DR, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2012-08-27 5530 GARDEN ARBOR DR, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 5530 GARDEN ARBOR DR, LUTZ, FL 33558 -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2001-08-20 HOEKSTRA, TERRY -

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State