Entity Name: | TDYHOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TDYHOMES 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: | 20 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | P12000037523 |
FEI/EIN Number |
45-5087179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10196 milky way circle, sarasota, FL, 34241, US |
Mail Address: | 10196 milky way circle, sarasota, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUDERBACH HANS | President | 10196 MILKY WAY CIR, SARASOTA, FL, 34241 |
LAUDERBACH DAVID | Treasurer | 10196 MILKY WAY CIR, SARASOTA, FL, 34241 |
LAUDERBACH HANS | Agent | 10196 milky way circle, sarasota, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 10196 milky way circle, sarasota, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 10196 milky way circle, sarasota, FL 34241 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 10196 milky way circle, sarasota, FL 34241 | - |
REINSTATEMENT | 2017-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | LAUDERBACH, HANS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-24 |
AMENDED ANNUAL REPORT | 2017-07-11 |
REINSTATEMENT | 2017-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State