Search icon

TOWN & COUNTRY LIMOUSINE OF SOUTHWEST FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: TOWN & COUNTRY LIMOUSINE OF SOUTHWEST FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN & COUNTRY LIMOUSINE OF SOUTHWEST FLORIDA 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: P04000168706
FEI/EIN Number 651238476

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

Address: 14621 State Rd 70 E, 222, Lakewood Ranch, FL, 34202, US
Mail Address: 14621 State Rd 70 E, 222, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Cheryl L President 14621 State Rd 70 E, Lakewood Ranch, FL, 34202
Miller Duane C Vice President 14621 State Rd 70 E, Lakewood Ranch, FL, 34202
Miller Cheryl L Agent 14621 State Rd 70 E, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014128 LEISURE LIMOUSINE EXPIRED 2016-02-08 2021-12-31 - 3449 24TH PARWKAY, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 14621 State Rd 70 E, 222, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-04-21 14621 State Rd 70 E, 222, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 14621 State Rd 70 E, 222, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2018-09-18 Miller, Cheryl Lynn -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State