Entity Name: | TWO CONCHS TOURNAMENT TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWO CONCHS TOURNAMENT TEAM, 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: | 08 Dec 2014 (10 years ago) |
Document Number: | P14000098174 |
FEI/EIN Number |
47-2491822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Knights Key Boulevard MM 47, Marathon, FL, 33050, US |
Mail Address: | 1 Knights Key Boulevard MM 47, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richard Malafy | Agent | 10887 Overseas Hwy, Marathon, FL, 33050 |
Heinz Scott | President | 501 Victoria Dr., Staunton, VA, 24401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-06 | 1 Knights Key Boulevard MM 47, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2024-12-06 | 1 Knights Key Boulevard MM 47, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-06 | Richard Malafy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-06 | 10887 Overseas Hwy, Marathon, FL 33050 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-06 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-18 |
Reg. Agent Change | 2017-08-21 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State