Search icon

THE TIKI TANNER, INC. - Florida Company Profile

Company Details

Entity Name: THE TIKI TANNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TIKI TANNER, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000100939
FEI/EIN Number 205283152

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

Address: 18 Vanderbilt Pointe Way, Newnan, GA, 30265, US
Mail Address: 18 Vanderbilt Pointe Way, Newnan, GA, 30265, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESI DEREK President 135 YACHT CLUB WAY, SUITE 204, HYPOLUXO, FL, 33462
ARLEDGE STACY Vice President 18 VANDERBILT POINTE WY, NEWNAN, GA, 30265
LUCCHESI DEREK J Agent 135 YACHT CLUB WAY, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 18 Vanderbilt Pointe Way, Newnan, GA 30265 -
CHANGE OF MAILING ADDRESS 2014-04-07 18 Vanderbilt Pointe Way, Newnan, GA 30265 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-05 135 YACHT CLUB WAY, 204, HYPOLUXO, FL 33462 -
REGISTERED AGENT NAME CHANGED 2010-09-05 LUCCHESI, DEREK J -
CANCEL ADM DISS/REV 2009-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-09-05
REINSTATEMENT 2009-08-04
REINSTATEMENT 2007-11-09
Domestic Profit 2006-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State