Search icon

BLACK TUSK, INC. - Florida Company Profile

Company Details

Entity Name: BLACK TUSK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK TUSK, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000064438
FEI/EIN Number 753119092

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

Address: 1531 nw 15th, fort lauderdale, FL, 33311, US
Mail Address: 116 PINE CIRCLE DR., LAKE MARY, FL, 32746
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jehu jean owne 1631 nw 15th ter, fort lauderdale, FL, 33311
LEMON JEFFREY C Agent 116 PINE CIRCLE DR., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071322 SUMMIT DATA SERVICES EXPIRED 2010-08-03 2015-12-31 - 116 PINE CIRCLE DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1531 nw 15th, fort lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-01-19 LEMON, JEFFREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000824606 ACTIVE 1000000593214 SEMINOLE 2014-03-05 2034-08-01 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000394533 TERMINATED 1000000161493 ORANGE 2010-02-22 2030-03-10 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000378270 TERMINATED 1000000161491 SEMINOLE 2010-02-18 2030-03-03 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000284908 TERMINATED 1000000149661 DADE 2009-12-07 2030-02-16 $ 1,042.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000139169 TERMINATED 1000000121246 SEMINOLE 2009-05-06 2030-02-16 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State