Search icon

TANGERINE HOME REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TANGERINE HOME REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGERINE HOME REALTY, 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P01000081463
FEI/EIN Number 593741845

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

Address: 14205 HUNTERS TRACE LANE, CLERMONT, FL, 34715-6833
Mail Address: 8523 CHEROKEE TRAIL, CROSSVILLE, TN, 38572
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYANSON ADELINE J Director 8523 CHEROKEE TRAIL, CROSSVILLE, TN, 385726357
POWNALL LISA R Agent 14205 HUNTERS TRACE LANE, CLERMONT, FL, 347156833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 POWNALL, LISA R -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 14205 HUNTERS TRACE LANE, CLERMONT, FL 34715-6833 -
CHANGE OF MAILING ADDRESS 2009-06-22 14205 HUNTERS TRACE LANE, CLERMONT, FL 34715-6833 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 14205 HUNTERS TRACE LANE, CLERMONT, FL 34715-6833 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
Reg. Agent Change 2009-06-22
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-03-24
Reg. Agent Change 2007-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State