Search icon

T.P. HOMES INC. - Florida Company Profile

Company Details

Entity Name: T.P. HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.P. HOMES 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000086734
FEI/EIN Number 593671756

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

Address: 4118 LAMSON AVE, SPRING HILL, FL, 34608
Mail Address: P.O. BOX 3932, SPRING HILL, FL, 34611
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPITONE JOSEPH President P.O. BOX 3933, SPRING HILL, FL, 34611
PIPITONE REBECCA Vice President P.O. BOX 3933, SPRING HILL, FL, 34611
PIPITONE JOSEPH Agent P.O. BOX 3933, SPRING HILL, FL, 34611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 4118 LAMSON AVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2004-04-30 4118 LAMSON AVE, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 P.O. BOX 3933, SPRING HILL, FL 34611 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-02-24
REINSTATEMENT 2001-10-22
Domestic Profit 2000-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State