Search icon

TOOTH SHOP, INC. - Florida Company Profile

Company Details

Entity Name: TOOTH SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOTH SHOP, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000151417
FEI/EIN Number 200504678

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

Address: 242 POINCIANA AVE, PORT ORANGE, FL, 32127
Mail Address: 242 POINCIANA AVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENTISS CHARLES T President 242 POINCIANA AVE, PORT ORANGE, FL, 32127
PRENTISS CHARLES T Secretary 242 POINCIANA AVE, PORT ORANGE, FL, 32127
PRENTISS CHARLES T Agent 242 POINCIANA AVE, PORT ORANGE, FL, 32127
PRENTISS CHARLES T Director 242 POINCIANA AVE, PORT ORANGE, FL, 32127
PRENTISS CHARLES T Treasurer 242 POINCIANA AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-04-15 PRENTISS, CHARLES T -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 242 POINCIANA AVE, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State