Entity Name: | TOTAL LAND AND TREE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL LAND AND TREE 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: | 11 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2017 (7 years ago) |
Document Number: | P02000029755 |
FEI/EIN Number |
030418739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19708 Hwy 44, Eustis, FL, 32736, US |
Mail Address: | 19708 Hwy 44, Eustis, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAULDING Chad | President | 19708 Hwy 44, Eustis, FL, 32736 |
SPAULDING Lisa | Vice President | 19708 Hwy 44, Eustis, FL, 32736 |
SPAULDING LISA | Agent | 19708 Hwy 44, Eustis, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 19708 Hwy 44, Eustis, FL 32736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 19708 Hwy 44, Eustis, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 19708 Hwy 44, Eustis, FL 32736 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | SPAULDING, LISA | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-29 |
Amendment | 2017-11-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State