Entity Name: | TOWN & COUNTRY DEVELOPERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWN & COUNTRY DEVELOPERS OF FLORIDA, 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: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000069762 |
FEI/EIN Number |
300094693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL, 34237, US |
Mail Address: | 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOVINO JAMES J | Chief Executive Officer | 300 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677 |
REIDEL KARL | Secretary | 300 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677 |
PFLUGNER J. GEOFFREY | Agent | 8470 ENTERPRISE CIRCLE, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL 34237 | - |
NAME CHANGE AMENDMENT | 2002-10-01 | TOWN & COUNTRY DEVELOPERS OF FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000594627 | LAPSED | 2009-CA-007751 | MANATEE COUNTY COURT | 2011-08-23 | 2016-09-15 | $16,212,379.55 | IBERIABANK, 5310 EASE STATE RD 64, BRADENTON, FLA 34208-5500 |
J12000058217 | INACTIVE WITH A SECOND NOTICE FILED | 2008-CA-7411 | CIRCUIT COURT MANATEE COUNTY | 2009-07-15 | 2017-01-30 | $1,001,317.99 | BANK OF AMERICA, N.A., 101 E. KENNEDY BLVD., TAMPA, FL 33602 |
J08900013303 | LAPSED | 2008-CC-2499 NC | CTY CRT SARASOTA FL | 2008-07-14 | 2013-07-28 | $13093.91 | GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368 |
J08900010937 | LAPSED | 2008CC2499 | CTY CRT SARASOTA | 2008-06-05 | 2013-06-23 | $13093.91 | GENERAL ELECTRIC COMPANY, PO BOX 102176, ATLANTA, GA 90366 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-08-22 |
Off/Dir Resignation | 2008-08-25 |
Off/Dir Resignation | 2008-05-05 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-10-04 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-06-23 |
ANNUAL REPORT | 2003-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State