Entity Name: | TAN BULL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAN BULL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 2001 (24 years ago) |
Document Number: | P01000068085 |
FEI/EIN Number |
651118270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 75TH STREET, HOLMES BEACH, FL, 34217, US |
Mail Address: | P O BOX 461, ANNA MARIA, FL, 34216, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZERLI BEN | President | P O BOX 461, ANNA MARIA, FL, 342160461 |
AZERLI BEN | Agent | 402 75 STREET, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-20 | AZERLI, BEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-20 | 402 75 STREET, HOLMES BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 402 75TH STREET, HOLMES BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2011-04-10 | 402 75TH STREET, HOLMES BEACH, FL 34217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State