Search icon

T.O.T. TRUST CORP. - Florida Company Profile

Company Details

Entity Name: T.O.T. TRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.O.T. TRUST CORP. 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: 10 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (12 years ago)
Document Number: P12000060719
FEI/EIN Number 46-1027179

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

Address: 23110 State Rd 54 #261, Lutz, FL, 33549, US
Mail Address: 23110 State Rd. 54 #261, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNING TIMBER A Agent 23110 State Rd. 54 #261, Lutz, FL, 33549
BENNING TIMBER A President 23110 State Rd 54 #261, lutz, FL, 33549
BENNING TIMBER A Secretary 23110 State Rd 54 #261, lutz, FL, 33549
BENNING TIMBER A Treasurer 23110 State Rd 54 #261, lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 23110 State Rd 54 #261, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2015-02-23 23110 State Rd 54 #261, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2015-02-23 BENNING, TIMBER A -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 23110 State Rd. 54 #261, Lutz, FL 33549 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State