Search icon

TOO TALL, INC. - Florida Company Profile

Company Details

Entity Name: TOO TALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOO TALL, 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: 18 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000030032
FEI/EIN Number 593311487

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

Address: 2658 COUNTRY RD, CHIPLEY, FL, 32428, US
Mail Address: 2658 COUNTRY RD, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEISS WILLIAM President 2658 COUNTRY ROAD, CHIPLEY, FL, 32428
SEISS WILLIAM Treasurer 2658 COUNTRY ROAD, CHIPLEY, FL, 32428
SEISS WILLIAM Director 2658 COUNTRY ROAD, CHIPLEY, FL, 32428
SEISS WILLIAM Agent 2658 COUNTRY ROAD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-28 2658 COUNTRY RD, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 2658 COUNTRY RD, CHIPLEY, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 2658 COUNTRY ROAD, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-03-13
DOCUMENTS PRIOR TO 1997 1995-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State