Search icon

TUBES N' HOSES OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: TUBES N' HOSES OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUBES N' HOSES OF LAKELAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P05000086438
FEI/EIN Number 203055848

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

Address: 911 Micanopy Drive, LAKELAND, FL, 33813, US
Mail Address: 911 Micanopy Drive, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINO ROBERT J President 911 MICANOPY DR., LAKELAND, FL, 33813
TINO DANIELLE R Vice President 911 MICANOPY DRIVE, LAKELAND, FL, 33813
Tino Robert J Agent 911 Micanopy Drive, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 911 Micanopy Drive, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-03-25 911 Micanopy Drive, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 911 Micanopy Drive, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2017-01-06 Tino, Robert J. -
AMENDMENT 2016-07-11 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000148704 TERMINATED 1000000705994 POLK 2016-02-17 2036-02-25 $ 1,128.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000877908 TERMINATED 1000000612903 POLK 2015-07-24 2035-09-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000659298 TERMINATED 1000000679972 POLK 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000659306 TERMINATED 1000000679973 POLK 2015-06-05 2035-06-11 $ 455.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000600444 TERMINATED 1000000612904 POLK 2014-04-21 2034-05-09 $ 728.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000764335 TERMINATED 1000000368925 POLK 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
Amendment 2016-07-11
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State