Search icon

TARPON RIVER DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TARPON RIVER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON RIVER 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000031826
FEI/EIN Number 202429374

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

Mail Address: 145 MONTEREY POINT DR., PALM BEACH GARDENS, FL, 33418
Address: 145 MONTEREY POINT DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZATREPALEK CHARLES L President 145 MONTEREY POINT DRIVE, PALM BEACH GARDENS, FL, 33418
BEASLEY WHITMAN Vice President 1030 US HIGHWAY 1, SUITE 406, NORTH PALM BEACH, FL, 33408
ZATREPALEK CHARLES L Agent 145 MONTEREY POINT DR, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-10-01 - -
AMENDMENT 2005-06-30 - -
CHANGE OF MAILING ADDRESS 2005-06-30 145 MONTEREY POINT DRIVE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-03-03
Amendment 2007-10-01
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-31
Amendment 2005-06-30
Domestic Profit 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State