Entity Name: | TOBACCO ROAD ETC.. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOBACCO ROAD ETC.. CORP. 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: | 15 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2018 (7 years ago) |
Document Number: | P02000076657 |
FEI/EIN Number |
030472637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5432 58TH ST. N, KENNETH CITY, FL, 33709 |
Mail Address: | 5432 58TH ST. N, KENNETH CITY, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUGNIE SALMAN | Vice President | 11346 CANTERBURY LN, SEMINOLE, FL, 33778 |
MUGNIE WAFAA | Agent | 5432 58TH ST. N, KENNETH CITY, FL, 33709 |
MUGNIE WAFAA | President | 11346 CANTERBURY LN, SEMINOLE, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-14 | MUGNIE, WAFAA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-14 | 5432 58TH ST. N, KENNETH CITY, FL 33709 | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-08-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State