Search icon

TATUM & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TATUM & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATUM & COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000048899
FEI/EIN Number 475293256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38361 COUNTY ROAD 54, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38361 COUNTY ROAD 54, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATUM LINDSAY R President 341 VALLEYVIEW DR, FENTON, MI, 48430
TATUM VICTOR F Vice President 341 VALLEYVIEW DR, FENTON, MI, 48430
WELLS JOSHUA CESQ Agent 124 FAULKNER ST., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 38361 COUNTY ROAD 54, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2015-10-13 38361 COUNTY ROAD 54, ZEPHYRHILLS, FL 33542 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000682553 TERMINATED 1000000724547 PASCO 2016-10-17 2026-10-21 $ 2,738.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000469845 TERMINATED 1000000718534 PASCO 2016-07-29 2026-08-04 $ 1,595.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Off/Dir Resignation 2015-11-30
Domestic Profit 2015-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State