Search icon

TARPON RIVER, INC. - Florida Company Profile

Company Details

Entity Name: TARPON RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON RIVER, 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: 27 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: P03000009511
FEI/EIN Number 300159902

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

Address: 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JULIETA C Vice President 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL, 32034
MURRAY CHALMERS III President 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL, 32034
MURRAY JULIETA C Agent 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-04-22 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 94179 RIVER MARSH DRIVE, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2017-08-18 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 MURRAY, JULIETA C -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-10
Reinstatement 2017-08-18
Admin. Diss. for Reg. Agent 2016-10-11
Reg. Agent Resignation 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State