Entity Name: | TBW ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TBW ENTERPRISES 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: | 27 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2010 (14 years ago) |
Document Number: | P05000166971 |
FEI/EIN Number |
203999915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 N. Hathaway Ave., Bronson, FL, 32621, US |
Mail Address: | P.O. Box 397, Bronson, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weeks Tony B | President | P.O. Box 397, Bronson, FL, 32621 |
Pearson Rachel F | Vice President | P.O. Box 542, Bronson, FL, 32621 |
CFO SOURCES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | CFO SOURCES | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 17862 Hunting Bow Cir, Suite 101, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 135 N. Hathaway Ave., Bronson, FL 32621 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 135 N. Hathaway Ave., Bronson, FL 32621 | - |
REINSTATEMENT | 2010-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State