Search icon

TITUSVILLE DRIVE-IN, INC. - Florida Company Profile

Company Details

Entity Name: TITUSVILLE DRIVE-IN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITUSVILLE DRIVE-IN, 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: 15 Jul 2004 (21 years ago)
Document Number: P04000105741
FEI/EIN Number 432055689

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

Address: 1849 Lamar Ave, Paris, TX, 75460, US
Mail Address: 1849 Lamar Ave, Paris, TX, 75460, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Homer Mark President 1849 Lamar Ave, Paris, TX, 75460
Chatha-Homer Mandeep Secretary 1849 Lamar Ave, Paris, TX, 75460
Chatha-Homer Mandeep Treasurer 1849 Lamar Ave, Paris, TX, 75460
Chatha-Homer Mandeep Director 1849 Lamar Ave, Paris, TX, 75460
Marshall Beverly Agent 27 Manderley Lane, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 1849 Lamar Ave, Paris, TX 75460 -
CHANGE OF MAILING ADDRESS 2020-03-09 1849 Lamar Ave, Paris, TX 75460 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 27 Manderley Lane, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Marshall, Beverly -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State