Entity Name: | LITTLE TOOT MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE TOOT MARINE, 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: | 01 Jun 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Jun 2004 (21 years ago) |
Document Number: | P94000040827 |
FEI/EIN Number |
650494393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 Palm St. SE, Steinhatchee, FL, 32359, US |
Mail Address: | PO Box 1059, STEINHATCHEE, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDWICK PATRICIA J | President | 404 Palm St. SE, STEINHATCHEE, FL, 32359 |
LUDWICK DAVID P | Secretary | 404 Palm St. SE, STEINHATCHEE, FL, 32359 |
LUDWICK DAVID P | Treasurer | 404 Palm St. SE, STEINHATCHEE, FL, 32359 |
LUDWICK DAVID P | Agent | 404 Palm St. SE, STEINHATCHEE, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 404 Palm St. SE, Steinhatchee, FL 32359 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 404 Palm St. SE, Steinhatchee, FL 32359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 404 Palm St. SE, STEINHATCHEE, FL 32359 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | LUDWICK, DAVID PST | - |
CANCEL ADM DISS/REV | 2004-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State