Search icon

TUSCANY PRESERVE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY PRESERVE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUSCANY PRESERVE DEVELOPMENT, 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000159362
FEI/EIN Number 201916926

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

Address: 4711 First Avenue NW, Naples, FL, 34119, US
Mail Address: 4711 First Avenue NW, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golan Amnon Vice President 19111 Collins Ave, Sunny Isles Beach, FL, 33160
Davenport Richard A Agent 4711 First Avenue NW, Naples, FL, 34119
DAVENPORT RICHARD A President 4711 First Avenue NW, Naples, FL, 34119
DAVENPORT RICHARD A Director 4711 First Avenue NW, Naples, FL, 34119
Davenport Karen Vice President 4711 First Avenue NW, Naples, FL, 34119
Golan Amnon Director 19111 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 4711 First Avenue NW, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2013-03-28 4711 First Avenue NW, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2013-03-28 Davenport, Richard A -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 4711 First Avenue NW, Naples, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000709476 LAPSED 8:08-CV-1412-T-33 TBM U.S. DIST. CT. MIDDLE DIST. 2009-02-02 2014-02-24 $15,500.00 JAVIER MARTINEZ AND LAURA MARTINEZ, 11445 VICOLO LOOP, WINDERMERE, FL 34786
J09000767060 LAPSED 53-2008-CA-598 POLK COUNTY CIRCUIT COURT 2009-01-12 2014-03-02 $21,014.00 ALBERT GONZALEZ AND YAMILE RIVES-GONZALEZ, C/O MARK S. REISINGER, 20 NORTH EOLA DR., ORLANDO, FLORIDA 32801
J09000709435 LAPSED 8:08-CV-1411-T-24 MAP US MIDDLE DIST. OF FL, TAMPA 2008-12-16 2014-02-23 $15,500.00 JULIO MORALES AND ONIKA FERRER MORALES, 15430 SW 139TH STREET, MIAMI, FL 33196
J09000709468 LAPSED 8:08-CV-1413-T-30 EAJ US MIDDLE DIST. OF FL, TAMPA 2008-12-11 2014-02-23 $15,500.00 JAVIER ARCILA AND ISMARA FERRER, 6308C DURHAM DRIVE, LAKE WORTH, FL 33467

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-06-27
ANNUAL REPORT 2008-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State