Search icon

FULL TILT & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FULL TILT & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL TILT & COMPANY, 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: 07 Nov 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000140913
FEI/EIN Number 450545366

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

Address: 2502 PREMIER DR, GULFPORT, FL, 33707
Mail Address: 2502 PREMIER DR SO, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNHAM DREW W President 2502 PREMIER DR SO, GULFPORT, FL, 33707
FROHNE-DUNHAM SIMONE Vice President 2502 PREMIER DR SO, GULFPORT, FL, 33707
FROHNE-DUNHAM SIMONE Secretary 2502 PREMIER DR SO, GULFPORT, FL, 33707
FROHNE-DUNHAM SIMONE Treasurer 2502 PREMIER DR SO, GULFPORT, FL, 33707
DUNHAM DREW Agent 2502 PREMIER DR SO, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-14 2502 PREMIER DR, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 2502 PREMIER DR SO, GULFPORT, FL 33707 -
CANCEL ADM DISS/REV 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State