Search icon

TIFTON LAND, INC. - Florida Company Profile

Company Details

Entity Name: TIFTON LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFTON LAND, 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000172881
FEI/EIN Number 202333436

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

Address: 314 SW MENTOR CT, LAKE CITY, FL, 32025
Mail Address: 314 SW MENTOR COURT, LAKE CITY, FL, 32025-2913
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDOUS JOHN G Director 314 SW MENTOR CT, LAKE CITY, FL, 32025
ALDOUS PATRICIA A Director 314 SW MENTOR CT, LAKE CITY, FL, 32025
MURPHY JAMES T Agent 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 314 SW MENTOR CT, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2005-06-27 MURPHY, JAMES TESQ. -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-14
Reg. Agent Change 2005-06-27
ANNUAL REPORT 2005-02-15
Domestic Profit 2004-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State