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