Search icon

TAMIAMI TRAIL PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI TRAIL PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI TRAIL PROPERTY, 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: 21 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000129927
FEI/EIN Number 141941831

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

Mail Address: 136 S. E. 1ST AVENUE, MIAMI, FL, 33131
Address: 8328 S TAMIAMI TRL, SARASOTA, FL, 34328
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE DAVID President 136 S. E. 1ST AVENUE, MIAMI, FL, 33131
STONE DANIEL Treasurer 136 S. E. 1ST AVENUE, MIAMI, FL, 33131
STONE DAVID Agent 136 S. E. 1ST AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 8328 S TAMIAMI TRL, SARASOTA, FL 34328 -
CHANGE OF MAILING ADDRESS 2009-04-16 8328 S TAMIAMI TRL, SARASOTA, FL 34328 -
REGISTERED AGENT NAME CHANGED 2009-04-16 STONE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 136 S. E. 1ST AVENUE, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-06-19
ANNUAL REPORT 2006-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State