Search icon

TWO TOE PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: TWO TOE PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO TOE PRODUCE, 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: 03 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P10000019515
FEI/EIN Number 272058651

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

Address: 1839 NORTH DOVER RD, DOVER, FL, 33527
Mail Address: PO BOX 70, SYDNEY, FL, 33587
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JASON L Director 2219 LAUREL OAK DR, VALRICO, FL, 33596
BELL JASON L Agent 2219 LAUREL OAK DR, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038131 TATER MAN ACTIVE 2023-03-23 2028-12-31 - P.O. BOX 70, SYDNEY, FL, 33587
G17000114372 TATER MAN EXPIRED 2017-10-17 2022-12-31 - P.O. BOX 70, SYDNEY, FL, 33587
G10000062723 TATER MAN EXPIRED 2010-07-07 2015-12-31 - 2811 AIRPORT RD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-28 2219 LAUREL OAK DR, VALRICO, FL 33596 -
REINSTATEMENT 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 1839 NORTH DOVER RD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2014-08-06 1839 NORTH DOVER RD, DOVER, FL 33527 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 BELL, JASON L -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State