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