Entity Name: | TUSKAWILLA CORPORATE GENERAL TS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUSKAWILLA CORPORATE GENERAL TS, 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: | 29 Aug 2001 (24 years ago) |
Document Number: | P01000085871 |
FEI/EIN Number |
020575040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 11229, KNOXVILLE, TN, 37939 |
Address: | 782 Waldens Pond Road, Albany, NY, 12203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ THOMAS | President | 782 Waldens Pond Road, Albany, NY, 12203 |
SCHWARTZ THOMAS | Secretary | 782 Waldens Pond Road, Albany, NY, 12203 |
BLALOCK LANDERS WALTERS & VOGLER PA | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 782 Waldens Pond Road, Albany, NY 12203 | - |
CHANGE OF MAILING ADDRESS | 2009-03-02 | 782 Waldens Pond Road, Albany, NY 12203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State