Search icon

TNT COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: TNT COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT COATINGS, 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: 28 Aug 2001 (24 years ago)
Date of dissolution: 30 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: P01000085161
FEI/EIN Number 593746971

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

Address: 4938 RIVER GEM AVE, WINDERMERE, FL, 34786
Mail Address: 4938 RIVER GEM AVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROWE MARK D President 4938 RIVER GEM AVENUE, WINDERMERE, FL, 34786
GROWE MARK D Agent 4938, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 4938, RIVER GEM AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-05-16 4938 RIVER GEM AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2012-05-16 GROWE, MARK D -
CHANGE OF PRINCIPAL ADDRESS 2012-05-16 4938 RIVER GEM AVE, WINDERMERE, FL 34786 -
REINSTATEMENT 2010-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000425156 TERMINATED 1000000598361 ORANGE 2014-03-25 2034-04-03 $ 13,167.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000460070 TERMINATED 1000000598363 ORANGE 2014-03-24 2024-04-17 $ 340.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000575689 TERMINATED 1000000442906 ORANGE 2013-02-06 2033-03-13 $ 3,808.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-30
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-09-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State