Search icon

FIVE-C TOURIST DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: FIVE-C TOURIST DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE-C TOURIST DEVELOPMENT CORP. 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P06000143262
FEI/EIN Number 205877497

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

Address: 1 BEACH CLUB DRIVE, DESTIN, FL, 32550, US
Mail Address: P.O. BOX 910, TAOS, NM, 87571
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTAM JOHN B President PO BOX 910, TAOS, NM, 87571
COTTAM BARBARA H Vice President PO BOX 910, TAOS, NM, 87571
COTTAM JOHN B Agent 1 BEACH CLUB DRIVE, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-16 - -
CHANGE OF MAILING ADDRESS 2010-09-28 1 BEACH CLUB DRIVE, DESTIN, FL 32550 -
CANCEL ADM DISS/REV 2007-10-09 - -
REGISTERED AGENT NAME CHANGED 2007-10-09 COTTAM, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 2007-10-09 1 BEACH CLUB DRIVE, DESTIN, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2011-05-16
ANNUAL REPORT 2011-03-09
ADDRESS CHANGE 2010-09-28
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-07-24
REINSTATEMENT 2007-10-09
Domestic Profit 2006-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State