Search icon

TENTBUILDERS.COM, INC. - Florida Company Profile

Company Details

Entity Name: TENTBUILDERS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENTBUILDERS.COM, 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 21 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: P07000134871
FEI/EIN Number 261645191

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

Mail Address: PO BOX 548, LEE, FL, 32059
Address: 704 ne gladioli dr, LEE, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLBEN MELISSA M Secretary 704 ne gladioli dr, LEE, FL, 32059
HOLBEN JAMES LEE President 704 be gladioli dr, LEE, FL, 32059
roberts zachariah Sr. Director 704 gladiole dr, lee, FL, 32059
HOLBEN JAMES l Agent 1060 ne cherry lake circle, madison, FL, 32340

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 704 ne gladioli dr, LEE, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 1060 ne cherry lake circle, madison, FL 32340 -
REGISTERED AGENT NAME CHANGED 2016-01-25 HOLBEN, JAMES l -
AMENDMENT 2015-07-27 - -
CHANGE OF MAILING ADDRESS 2008-04-19 704 ne gladioli dr, LEE, FL 32059 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622083 TERMINATED 1000000618223 MADISON 2014-04-21 2024-05-09 $ 541.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
Amendment 2015-07-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State