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 |
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 |
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. | - |
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 |
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