Search icon

TPP NEWBERRY, INC. - Florida Company Profile

Company Details

Entity Name: TPP NEWBERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPP NEWBERRY, 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000019353
FEI/EIN Number 45-4637906

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

Address: 14209 West Newberry Road Suite A, Newberry, FL, 32669, US
Mail Address: 7257 NW 4th Blvd Suite 4, Gainesville,, FL, 32608, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSNER D M President 4928 W. CUSTER DRIVE, BEVERLY HILLS, FL, 34465
MESSNER D M Vice President 4928 W. CUSTER DRIVE, BEVERLY HILLS, FL, 34465
MESSNER D M Treasurer 4928 W. CUSTER DRIVE, BEVERLY HILLS, FL, 34465
MESSNER D M Secretary 4928 W. CUSTER DRIVE, BEVERLY HILLS, FL, 34465
D. M. Messner Agent 4828 West Custer Drive, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003382 THE BOB OF JONESVILLE EXPIRED 2013-01-09 2018-12-31 - 7257 NW 4TH STREET SUITE NO. 4, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 14209 West Newberry Road Suite A, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2013-04-30 14209 West Newberry Road Suite A, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2013-04-30 D. M. Messner -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4828 West Custer Drive, Beverly Hills, FL 34465 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000757629 TERMINATED 1000000727655 ALACHUA 2016-11-21 2036-11-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000531623 TERMINATED 1000000608013 ALACHUA 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001512574 TERMINATED 1000000542123 ALACHUA 2013-09-23 2033-10-03 $ 25,191.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001512582 TERMINATED 1000000542124 ALACHUA 2013-09-23 2023-10-03 $ 8,609.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000828254 TERMINATED 1000000404286 ALACHUA 2012-11-02 2032-11-07 $ 14,902.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State