Entity Name: | TUFFSTUF'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUFFSTUF'S ENTERPRISES, 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: | 06 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 2017 (8 years ago) |
Document Number: | P15000031562 |
FEI/EIN Number |
47-3662486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEREMER COOK ELAINE | President | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953 |
Cook Christopher | Secretary | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953 |
DEREMER COOK ELAINE | Agent | 1520 PINE ISLAND ROAD, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040242 | HANDYPRO OF THE SPACECOAST | EXPIRED | 2015-04-22 | 2020-12-31 | - | 1520 PINE ISLAND RD., MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-12 | - | - |
AMENDMENT | 2017-05-08 | - | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | DEREMER COOK, ELAINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State