Search icon

TUSCANY ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: TUSCANY ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUSCANY ENTERPRISES, 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000120721
FEI/EIN Number 201514944

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

Address: 701 SW 27TH AVENUE, ME31, MIAMI, FL, 33135
Mail Address: 701 SW 27TH AVENUE, ME31, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GLENN E President 701 SW 27TH AVENUE, ME31, MIAMI, FL, 33135
MESSIER ROBERT Vice President 701 SW 27TH AVENUE, ME31, MIAMI, FL, 33135
DAVIS GLENN J Agent 701 SW 27TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 701 SW 27TH AVENUE, ME31, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-05-18 701 SW 27TH AVENUE, ME31, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 701 SW 27TH AVENUE, ME31, MIAMI, FL 33135 -
AMENDMENT 2005-06-20 - -
REGISTERED AGENT NAME CHANGED 2005-06-20 DAVIS, GLENN JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001271260 LAPSED 08-26999 CA 25 MIAMI DADE CIRCUIT COURT 2009-07-14 2014-07-15 $48,336.24 RUGBEATERS OF FLORIDA, INC., 4290 MILAM DAIRY ROAD, MIAMI , FL 33166
J09001200673 LAPSED 08-44608 CA 01 (02) MIAMI-DADE COUNTY COURT 2008-11-20 2014-05-14 $87067.04 GEORGE'S WELDING SERVICES, INC., 11400 NW 134 STREET, MIAMI, FL 33178
J08000373457 LAPSED 08-25610 CA 13 MIAMI-DADE CIRCUIT COURT 2008-10-29 2013-10-29 $30438.78 PAUL'S CARPET CO., INC., 31 NW 23RD STREET, MIAMI, FL 33127

Documents

Name Date
Off/Dir Resignation 2010-03-17
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-05-08
Off/Dir Resignation 2005-06-20
Amendment 2005-06-20
Reg. Agent Change 2005-06-20
ANNUAL REPORT 2005-05-08
Domestic Profit 2004-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State