Search icon

TBAG, INC. - Florida Company Profile

Company Details

Entity Name: TBAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBAG, 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000168204
FEI/EIN Number 204039934

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

Address: 1232 N TAMIAMI TR STE 3, N FT MYERS, FL, 33903
Mail Address: C/O JOHN M. WICKER, ESQ, PO BOX 60205, FORT MYERS, FL, 33906
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKINSON TIMOTHY J President 623 SE 16TH TERRACE, CAPE CORAL, FL, 33990
PARKINSON TIMOTHY J Secretary 623 SE 16TH TERRACE, CAPE CORAL, FL, 33990
PARKINSON TIMOTHY J Treasurer 623 SE 16TH TERRACE, CAPE CORAL, FL, 33990
PARKINSON TIMOTHY J Director 623 SE 16TH TERRACE, CAPE CORAL, FL, 33990
WICKER JOHN M Agent COSTELLO, ROYSTON & WICKER, LLP, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-03 WICKER, JOHN MJR ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 COSTELLO, ROYSTON & WICKER, LLP, 12760 NEW BRITTANY BLVD STE 101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2008-07-03 1232 N TAMIAMI TR STE 3, N FT MYERS, FL 33903 -
AMENDMENT 2007-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 1232 N TAMIAMI TR STE 3, N FT MYERS, FL 33903 -
ARTICLES OF CORRECTION 2006-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000150646 ACTIVE 1000000123588 LEE 2009-05-19 2030-02-16 $ 4,209.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000150653 ACTIVE 1000000123591 LEE 2009-05-19 2030-02-16 $ 1,227.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000100518 ACTIVE 1000000106467 LEE 2009-01-15 2030-02-16 $ 2,136.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000093788 ACTIVE 1000000100877 LEE 2008-11-21 2030-02-16 $ 1,690.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000071628 ACTIVE 1000000073807 LEE 2008-02-29 2030-02-15 $ 1,611.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-07-03
Amendment 2007-09-04
Off/Dir Resignation 2007-09-04
ANNUAL REPORT 2007-05-03
Articles of Correction 2006-01-05
Domestic Profit 2005-12-29
Off/Dir Resignation 2005-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State