Search icon

TAMMYS LAWN AND SOD INC. - Florida Company Profile

Company Details

Entity Name: TAMMYS LAWN AND SOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMMYS LAWN AND SOD 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: 15 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000011895
FEI/EIN Number 562429221

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

Address: 4392 TRAILER PARK COURT, MILTON, FL, 32583
Mail Address: 4392 TRAILER PARK COURT, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON TAMMY President 4392 TRAILER PARK COURT, MILTON, FL, 32583
NELSON TAMMY Director 4392 TRAILER PARK COURT, MILTON, FL, 32583
MORRIS JAMES R Vice President 5052 MATTHEW ROAD, PACE, FL, 32571
MORRIS JAMES R Director 5052 MATTHEW ROAD, PACE, FL, 32571
HOLMES DAVID L Officer 4324 GRANT ST, MILTON, F, 32571
DEZMAN DAVID Officer 4375 TRAILER PARK CT, MILTON, FL, 32583
HUGHES TRACEY Director 4104 LAWRENCE AVE, PACE, FL, 32571
NELSON TAMMY D Agent 4392 TRAILER PARK COURT, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 NELSON, TAMMY D -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State