Search icon

DON TITI, INC - Florida Company Profile

Company Details

Entity Name: DON TITI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON TITI, 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: 15 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P07000091788
FEI/EIN Number 412249193

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

Address: Peace Blvd, Spring hill, FL, 34610, US
Mail Address: 13710 peace Blvd, Spring hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA RAUL President 13710 peace Blvd, Spring hill, FL, 34610
HERRERA ROSA Vice President 7516 Armand cr, TAMPA, FL, 33634
HERRERA RAUL Agent 13710 Peace Blvd, Spring hill, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 Peace Blvd, 13710, Spring hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2024-03-11 Peace Blvd, 13710, Spring hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 13710 Peace Blvd, Spring hill, FL 34610 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 HERRERA, RAUL -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State