Entity Name: | TONY TIGER FORT MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONY TIGER FORT MYERS, 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: | 25 Apr 2013 (12 years ago) |
Document Number: | P13000037385 |
FEI/EIN Number |
46-2690172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10542 CEROTTO LANE, LAS VEGAS, NV, 89135, US |
Mail Address: | 10542 CEROTTO LANE, LAS VEGAS, NV, 89135, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACANELLI ANTHONY | President | 10542 CEROTTO LANE, LAS VEGAS, NV, 89135 |
RACANELLI ANTHONY | Secretary | 10542 CEROTTO LANE, LAS VEGAS, NV, 89135 |
RACANELLI ANTHONY | Treasurer | 10542 CEROTTO LANE, LAS VEGAS, NV, 89135 |
RACANELLI ANTHONY | Director | 10542 CEROTTO LANE, LAS VEGAS, NV, 89135 |
PERKINS ACCOUNTING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 10542 CEROTTO LANE, LAS VEGAS, NV 89135 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 10542 CEROTTO LANE, LAS VEGAS, NV 89135 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | Perkins Accounting | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 12995 S. Cleveland Ave., 107, Fort Myers, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State