Entity Name: | T-SPUR EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T-SPUR EXPRESS, 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: | 20 Dec 2006 (18 years ago) |
Document Number: | P06000155619 |
FEI/EIN Number |
208094934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431, US |
Mail Address: | 21681 SW PEACH BLOSSOM ST, DUNNELLON, FL, 34431, US |
ZIP code: | 34431 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY AMI B | President | 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431 |
KENNEDY AMI B | Treasurer | 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431 |
KENNEDY AMI B | Secretary | 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431 |
HERIAN RONNIE L | Vice President | 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL, 34431 |
BATSEL ROBERT WJR. | Agent | 1531 SE 36TH AVENUE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 21681 SW PEACH BLOSSOM STREET, DUNNELLON, FL 34431 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-11 | BATSEL, ROBERT WILLIAM, JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State