Search icon

TAN TROUNG FLOORING, INC - Florida Company Profile

Company Details

Entity Name: TAN TROUNG FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAN TROUNG FLOORING, 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: 14 Sep 2004 (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: P04000129569
FEI/EIN Number 204779143

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

Address: 2230 WINCHESTER DR, DUNEDIN, FL, 34698, US
Mail Address: 2230 WINCHESTER DR, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG TAN VAN President 2230 WINCHESTER DR, DUNEDIN, FL, 34698
NGUYEN VAN SI Secretary 14969 HIDDEN OAK CIR, CLEARWATER, FL, 33764
VAN TRUONG LAM Vice President 219 S. FERNWOOD AVE, CLEARWATER, FL, 33765
VAIL LINDA Agent 8811 MORAN LANE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-09-03 - -
REGISTERED AGENT NAME CHANGED 2015-09-03 VAIL, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2015-09-03 8811 MORAN LANE, TAMPA, FL 33635 -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
Amendment 2015-09-03
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State