Entity Name: | T&O UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T&O UNLIMITED, 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: | 01 Jun 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P95000044523 |
FEI/EIN Number |
593326922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2223 N. WESTSHORE BLVD., B-8, TAMPA, FL, 33607 |
Mail Address: | 2223 N. WESTSHORE BLVD., B-8, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEISLER STEVEN | Chairman | 1028 NORMANDY TRACE ROAD, TAMPA, FL, 33602 |
HEISTER STEVEN | Agent | 1028 NORMANDY TRACE ROAD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-05 | 2223 N. WESTSHORE BLVD., B-8, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2002-05-05 | 2223 N. WESTSHORE BLVD., B-8, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-05 | 1028 NORMANDY TRACE ROAD, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-13 | HEISTER, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-11-17 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-09-08 |
ANNUAL REPORT | 1996-06-18 |
DOCUMENTS PRIOR TO 1997 | 1995-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State