Search icon

TOBACCO TECHNIQUES,INC - Florida Company Profile

Company Details

Entity Name: TOBACCO TECHNIQUES,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOBACCO TECHNIQUES,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: 07 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000023141
FEI/EIN Number 45-4747979

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

Address: 2051 Mayport Rd, Atlantic beach, FL, 32233, US
Mail Address: 2051 Mayport Rd, Atlantic beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY TROY President 2223 ASPEN RIDGE CT, ATLANTIC BEACH, FL, 32233
KELLY TROY Agent 2835 safeshelter dr e, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033901 ROILTY GLASS EXPIRED 2014-04-04 2019-12-31 - 14286 BEACH BLVD, STE 25, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 2835 safeshelter dr e, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-09-29 2051 Mayport Rd, Atlantic beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2015-09-29 KELLY, TROY -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 2051 Mayport Rd, Atlantic beach, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2012-12-18 TOBACCO TECHNIQUES,INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000208412 TERMINATED 1000000581774 DUVAL 2014-02-06 2034-02-13 $ 2,178.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-03
Amendment and Name Change 2012-12-18
Domestic Profit 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State