Search icon

FLORIDA TOBACCO RETAIL, INC. - Florida Company Profile

Company Details

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

FLORIDA TOBACCO RETAIL, 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000073172
FEI/EIN Number 593660397

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

Address: 1921 REID STREET, PALATKA, FL, 32177
Mail Address: 1921 REID STREET, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMASCOLO JOANNE M President 1049 WEST NEW YORK AVENUE, ORANGE CITY, FL, 32763
LOMASCOLO JOANNE M Agent 1049 WEST NEW YORK AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 1049 WEST NEW YORK AVENUE, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 1921 REID STREET, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2006-04-23 1921 REID STREET, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2004-06-18 LOMASCOLO, JOANNE M -
REINSTATEMENT 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-11-20 FLORIDA TOBACCO RETAIL, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-09-01
Reg. Agent Change 2004-06-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2001-04-24
Name Change 2000-11-20
Domestic Profit 2000-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State