Search icon

TINT TASTIC INC. - Florida Company Profile

Company Details

Entity Name: TINT TASTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINT TASTIC 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: 15 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P12000087340
FEI/EIN Number 46-1296803

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

Address: 507 MAJESTIC EAGLE DRIVE, Ponte Vedra, FL, 32081, US
Mail Address: 537 Cobbler Trail, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JEFFREY President 537 Cobbler Trail, Ponte Vedra, FL, 32081
CARTER JEFFREY Agent 537 Cobbler Trail, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 507 MAJESTIC EAGLE DRIVE, Ponte Vedra, FL 32081 -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 537 Cobbler Trail, Ponte Vedra, FL 32081 -
REINSTATEMENT 2021-12-17 - -
CHANGE OF MAILING ADDRESS 2021-12-17 507 MAJESTIC EAGLE DRIVE, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2021-12-17 CARTER, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000181921 ACTIVE 1000000859401 PALM BEACH 2020-02-12 2030-03-25 $ 778.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000517241 ACTIVE 1000000833872 PALM BEACH 2019-07-17 2039-07-31 $ 1,178.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-10-18
REINSTATEMENT 2021-12-17
Amendment 2018-11-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State