Entity Name: | TUBOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUBOS, 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: | 14 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | P08000092936 |
FEI/EIN Number |
263579409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8002 118th Ave North, Largo, FL, 33773, US |
Mail Address: | PO Box 4663, Clearwater, FL, 33758, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDOX RICK P | President | 718 4TH AVE NE, LARGO, FL, 34640 |
Morris Kevin M | Chief Executive Officer | 5048 BLUE HERON DR, NEW PORT RICHEY, FL, 346524402 |
MADDOX RICK | Agent | 718 4TH AVE NE, LARGO, FL, 34640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 8002 118th Ave North, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 8002 118th Ave North, Largo, FL 33773 | - |
REINSTATEMENT | 2016-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | MADDOX, RICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State