Entity Name: | 4211 N. TAMIAMI TRAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4211 N. TAMIAMI TRAIL, 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: | 20 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2017 (8 years ago) |
Document Number: | P94000005117 |
FEI/EIN Number |
593225193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8423 Garnet Ave, Orlando, FL, 32810, US |
Mail Address: | 8423 Garnet Ave, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cuevas-Klein Marcy L | Chief Executive Officer | 8423 Garnet Ave, Orlando, FL, 32810 |
CUEVAS-KLEIN MARCY | Agent | 8423 GARNET AVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 8423 Garnet Ave, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 8423 Garnet Ave, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 8423 GARNET AVE, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2017-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-03 | CUEVAS-KLEIN, MARCY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1995-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-01 |
REINSTATEMENT | 2017-05-03 |
ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State