Search icon

TARTARUGA CREEK MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TARTARUGA CREEK MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARTARUGA CREEK MANAGEMENT GROUP, 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: 04 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P92000001922
FEI/EIN Number 593150707

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

Address: 303 ASHLEY ROAD, GREENVILLE, FL, 32331, US
Mail Address: 303 ASHLEY ROAD, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD FRANCESCA President 303 ASHLEY RD., GREENVILLE, FL, 32331
ARNOLD FRANCESCA Agent 303 ASHLEY RD., GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 303 ASHLEY RD., GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2002-04-08 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 1998-06-15 ARNOLD, FRANCESCA -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State