Search icon

T&Y PINE STRAW, INC. - Florida Company Profile

Company Details

Entity Name: T&Y PINE STRAW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&Y PINE STRAW, 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000017718
FEI/EIN Number 593701672

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

Address: 543 HOWLIN RD, DEFUNIAK SPRINGS, FL, 32433-4786, US
Mail Address: 543 HOWLIN RD, DEFUNIAK SPRINGS, FL, 32433-4786, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMEZ GINGER L President 543 HOWLIN ROAD, DEFUNIAK SPRINGS, FL, 32433
TAMEZ GINGER L Agent 543 HOWLIN RD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 543 HOWLIN RD, DEFUNIAK SPRINGS, FL 32433-4786 -
CHANGE OF MAILING ADDRESS 2007-01-05 543 HOWLIN RD, DEFUNIAK SPRINGS, FL 32433-4786 -
REGISTERED AGENT NAME CHANGED 2006-02-27 TAMEZ, GINGER L -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 543 HOWLIN RD, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State