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 |
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 |
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 | - |
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 |
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