Search icon

TOBACCO BY CLOUD 9 INC - Florida Company Profile

Company Details

Entity Name: TOBACCO BY CLOUD 9 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOBACCO BY CLOUD 9 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000006092
FEI/EIN Number 81-1643947

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

Address: 2136 CORPORATE CENTER DRIVE, TRINITY, FL, 34655, US
Mail Address: 2136 CORPORATE CENTER DRIVE, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMAN GEORGETTE President 9537 RIVER CHASE DRIVE, NEW PORT RICHEY, FL, 34655
SMOKE SHOP INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 2136 CORPORATE CENTER DRIVE, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 2136 CORPORATE CENTER DRIVE, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-10-03 2136 CORPORATE CENTER DRIVE, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2017-10-03 SMOKE SHOP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-08-29
REINSTATEMENT 2017-10-03
Domestic Profit 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State