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 |
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 |
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 |
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 | - |
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