Search icon

JAMES TUTTLE COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES TUTTLE COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES TUTTLE COMPANIES, 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P12000066980
FEI/EIN Number 46-0709930

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

Address: 15360 County Rd 565A, Suite H, Groveland, FL, 34736, US
Mail Address: 15360 County Rd 565A, Suite H, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTTLE JAMES President 6220 Sunset Dr, PANAMA CITY BEACH, FL, 32408
TUTTLE JAMES Director 6220 Sunset Dr, PANAMA CITY BEACH, FL, 32408
SELLNOW KIMBERLY Treasurer 302 Peacock Springs Ct, Groveland, FL, 34736
SELLNOW KIMBERLY Secretary 302 Peacock Springs Ct, Groveland, FL, 34736
TUTTLE SHANNON Agent 512 COMMERCE DRIVE, SUITE A, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 15360 County Rd 565A, Suite H, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2021-04-23 15360 County Rd 565A, Suite H, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2016-04-28 TUTTLE, SHANNON -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 512 COMMERCE DRIVE, SUITE A, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262517809 2020-05-28 0491 PPP 16454 Nelson Park Dr Suite 206, Clermont, FL, 34714-5838
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375
Loan Approval Amount (current) 1375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-5838
Project Congressional District FL-11
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1384.64
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State