Entity Name: | WORLD WIDE NEON TIKI TRIBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD WIDE NEON TIKI TRIBE, 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: | 31 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (11 years ago) |
Document Number: | P11000051321 |
FEI/EIN Number |
45-3061074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2630 cherrywood lane, TITUSVILLE, FL, 32780, US |
Mail Address: | 2630 cherrywood lane, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVLIN JOHN G | Director | 2630 cherrywood lane, TITUSVILLE, FL, 32780 |
THOMPSON DAVID H | Director | 7202 E 14th St, INDIANAPOLIS, IN, 46219 |
DEVLIN JOHN G | Agent | 2630 cherrywood lane, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 2630 cherrywood lane, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 2630 cherrywood lane, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 2630 cherrywood lane, TITUSVILLE, FL 32780 | - |
PENDING REINSTATEMENT | 2013-10-10 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State