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 |
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 |
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 |
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 | - |
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