Search icon

TIP A FEW TAVERN 2 INC. - Florida Company Profile

Company Details

Entity Name: TIP A FEW TAVERN 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIP A FEW TAVERN 2 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: 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 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2023 (2 years ago)
Document Number: P21000053618
FEI/EIN Number 87-1088110

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

Address: 6890 N ATLANTIC AVE, CAPE CANAVERAL, AL, 32920, US
Mail Address: 6890 N ATLANTIC AVE, CAPE CANAVERAL, AL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tip A Few 2 Agent 230 Jackson Ave, Cape Canaveral, FL, 32920
HANSON DANIEL President 2244 ARCHER CT, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077524 TIP A FEW 2 ACTIVE 2021-06-09 2026-12-31 - 6890 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 230 Jackson Ave, Cape Canaveral, FL 32920 -
REINSTATEMENT 2023-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-23 6890 N ATLANTIC AVE, CAPE CANAVERAL, AL 32920 -
CHANGE OF MAILING ADDRESS 2023-07-23 6890 N ATLANTIC AVE, CAPE CANAVERAL, AL 32920 -
REGISTERED AGENT NAME CHANGED 2023-07-23 Tip A Few 2 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000576130 ACTIVE 1000001010192 BREVARD 2024-08-30 2034-09-04 $ 1,047.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000576122 ACTIVE 1000001010187 BREVARD 2024-08-30 2044-09-04 $ 98,818.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000001958 ACTIVE 2022-35340-COCI COUNTY CRT. VALUSIA COUNTY, FL 2022-09-20 2028-01-11 $11,994.91 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1844 HOLSONBACK DRIVE, DAYTONA BEACH, FLORIDA 3211
J22000383218 ACTIVE 1000000930475 BREVARD 2022-08-04 2042-08-10 $ 3,892.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-07-23
Domestic Profit 2021-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State