Search icon

TINKER & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TINKER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINKER & COMPANY, 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000039650
FEI/EIN Number 202857915

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

Address: 129 W WOODLAND DR, SANFORD, FL, 32773, US
Mail Address: 129 W WOODLAND DR, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUANERO EVA P President 129 W WOODLAND DR, SANFORD, FL, 32773
HEWITT THOMAS T Vice President 129 W WOODLAND DR, SANFORD, FL, 32773
JUANERO EVA P Agent 129 W WOODLAND DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-02 129 W WOODLAND DR, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2006-10-02 129 W WOODLAND DR, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 129 W WOODLAND DR, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2006-10-10
REINSTATEMENT 2006-10-02
Domestic Profit 2005-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State