Search icon

TONY TIGER FORT MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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