Search icon

TANK LAKE-DURBIN HILL, INC. - Florida Company Profile

Company Details

Entity Name: TANK LAKE-DURBIN HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANK LAKE-DURBIN HILL, 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: 05 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000037577
FEI/EIN Number 542092433

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

Address: 3545 HIGHWAY US 1 SOUTH, ST. AUGUSTINE, FL, 32086
Mail Address: 3545 HIGHWAY US 1 SOUTH, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL G. FRED President 841 COUNTY ROAD 13, ST. AUGUSTINE, FL, 32092
SNELL G. FRED Director 841 COUNTY ROAD 13, ST. AUGUSTINE, FL, 32092
ALLEN TOMMY J Treasurer 2500 CABBAGE HAMMOCK ROAD, ST. AUGUSTINE, FL, 32092
ALLEN TOMMY J Secretary 2500 CABBAGE HAMMOCK ROAD, ST. AUGUSTINE, FL, 32092
ALLEN TOMMY J Director 2500 CABBAGE HAMMOCK ROAD, ST. AUGUSTINE, FL, 32092
DIMARE W. FRANK Director 3545 HIGHWAY U.S. 1 SOUTH, ST. AUGUSTINE, FL, 32092
DIMARE W. FRANK Agent 3545 HIGHWAY US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-01-29
Domestic Profit 2002-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State