Search icon

TARPONWOOD LAKE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TARPONWOOD LAKE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPONWOOD LAKE HOLDINGS, 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 Jul 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: P95000055564
FEI/EIN Number 593332777

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

Address: 715 E LIME ST, TARPON SPRINGS, FL, 33689, US
Mail Address: 1737 ROBINHOOD LANE, CLEARWATER, FL, 33764
ZIP code: 33689
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN GEIGLE Agent 1737 ROBINHOOD LN, CLEARWATER, FL, 33764
GEIGLE KEVIN Director 1820 BRAXTON BRAGG LANE, CLEARWATER, FL, 33765
GEIGLE JOHN Vice President 7641 CUMBERLAND ROAD, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 715 E LIME ST, TARPON SPRINGS, FL 33689 -
NAME CHANGE AMENDMENT 1998-07-22 TARPONWOOD LAKE HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 1998-02-26 KEVIN GEIGLE -
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 1737 ROBINHOOD LN, CLEARWATER, FL 33764 -
REINSTATEMENT 1997-06-20 - -
CHANGE OF MAILING ADDRESS 1997-06-20 715 E LIME ST, TARPON SPRINGS, FL 33689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-27
Name Change 1998-07-22
ANNUAL REPORT 1998-02-26
REINSTATEMENT 1997-06-20
DOCUMENTS PRIOR TO 1997 1995-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State