Entity Name: | TBR HOLDINGS OF WALTON COUNTY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TBR HOLDINGS OF WALTON COUNTY 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 Apr 2011 (14 years ago) |
Document Number: | P11000037121 |
FEI/EIN Number |
352408316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8218 Baytree Lane, Jacksonville, FL, 32256, US |
Mail Address: | 174 WATERCOLOR WAY, STE. 103, PMB 267, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHSTEIN TRACY B | President | 8218 Baytree Lane, Jacksonville, FL, 32256 |
ROTHSTEIN TRACY B | Director | 8218 Baytree Lane, Jacksonville, FL, 32256 |
ROTHSTEIN TRACY | Agent | 8218 Baytree Lane, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 8218 Baytree Lane, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 8218 Baytree Lane, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2013-01-21 | 8218 Baytree Lane, Jacksonville, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State