Search icon

CONTINGENCY TAN INC - Florida Company Profile

Company Details

Entity Name: CONTINGENCY TAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINGENCY TAN 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: 08 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000074192
FEI/EIN Number 81-3806337

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

Address: 6700 CLEVELAND DR, PUNTA GORDA, FL, 33982, US
Mail Address: 6700 CLEVELAND DR, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMMEL DAVID President 6700 CLEVELAND DR, PUNTA GORDA, FL, 33982
ROMMEL DAVID Secretary 6700 CLEVELAND DR, PUNTA GORDA, FL, 33982
ROMMEL DAVID Treasurer 6700 CLEVELAND DR, PUNTA GORDA, FL, 33982
ROMMEL DAVID Agent 6700 CLEVELAND DR, PUNTA GORDA, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128796 ENDLESS SUMMER TANNING & SPA EXPIRED 2016-12-01 2021-12-31 - 2300 TAMIAMI TRIAL, UNIT 10, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 ROMMEL, DAVID -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
Amendment 2016-10-24
Domestic Profit 2016-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State