Entity Name: | THE TILAPIA GUYS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TILAPIA GUYS CORP 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: | 07 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2023 (a year ago) |
Document Number: | P16000031754 |
FEI/EIN Number |
81-2261842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 PANAMA AVE, CLEWISTON, FL, 33440, US |
Mail Address: | 1600 NE 135 ST, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN ANTHONY S | Chief Executive Officer | 2250 PANAMA AVE, CLEWISTON, FL, 33440 |
Elliott Richard A | Director | 3253 watercress ct, wellington, FL, 33414 |
Green Anthony | Agent | 1600 NW 135th St, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-06 | Green, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 1600 NW 135th St, 1006, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-11 | 2250 PANAMA AVE, CLEWISTON, FL 33440 | - |
AMENDED AND RESTATEDARTICLES | 2019-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-11-05 |
REINSTATEMENT | 2022-12-10 |
ANNUAL REPORT | 2021-05-06 |
REINSTATEMENT | 2020-11-06 |
Amended and Restated Articles | 2019-06-11 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-04-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5387148505 | 2021-02-27 | 0455 | PPP | 2250 Panama Ave, Clewiston, FL, 33440-9078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State