Search icon

T & C WATERING HOLE, INC - Florida Company Profile

Company Details

Entity Name: T & C WATERING HOLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C WATERING HOLE, 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: 06 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2018 (7 years ago)
Document Number: P06000003822
FEI/EIN Number 204057847

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

Address: 2946 HOWLAND BLVD., DELTONA, FL, 32725, US
Mail Address: P.O. BOX 391405, DELTONA, FL, 32739, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TC Wateringhole Corr 2946 HOWLAND BLVD., DELTONA, FL, 32725
Newman Cheryl President P.O. BOX 391405, DELTONA, FL, 32739
T&C Watering Hole Inc Agent 2946 HOWLAND BLVD., DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057434 CRITTERS CORNER GRILL ACTIVE 2011-06-10 2027-12-31 - P.O. BOX 391405, DELTONA, FL, 32739

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-18 T&C Watering Hole Inc -
REINSTATEMENT 2018-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2946 HOWLAND BLVD., DELTONA, FL 32725 -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
CHANGE OF MAILING ADDRESS 2008-10-14 2946 HOWLAND BLVD., DELTONA, FL 32725 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000573780 TERMINATED 1000001009736 VOLUSIA 2024-08-29 2044-09-04 $ 10,663.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000274611 TERMINATED 1000000991246 VOLUSIA 2024-05-02 2044-05-08 $ 119,655.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000193001 TERMINATED 1000000986433 VOLUSIA 2024-03-28 2034-04-03 $ 1,879.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000192987 TERMINATED 1000000986430 VOLUSIA 2024-03-28 2044-04-03 $ 25,363.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-03-25
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State