Search icon

TPT DEVELOPMENT & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TPT DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPT DEVELOPMENT & CONSTRUCTION, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000059615
FEI/EIN Number 593330286

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

Address: 76 SANDY'S POND LN, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 76 SANDY'S POND LN, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINSON MIKE Director 502 GREENWAY COVE, NICEVILLE, FL, 32578
PATTERSON SERA A Vice President 76 SANDYS POND LANE, DEFUNIAK SPRINGS, FL, 32433
ADKINSON WAYNE Vice President 557 WATERVIEW COVE, FREEPORT, FL, 32439
ADKINSON WAYNE Treasurer 557 WATERVIEW COVE, FREEPORT, FL, 32439
DEVARONA ENRIQUE J Secretary 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
PATTERSON JAMES Vice President HARDWAY LANE, SANTA ROSA BEACH, FL, 32459
COOK JOSEPH M Agent 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550
DEVARONA ENRIQUE J President 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 76 SANDY'S POND LN, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2008-08-06 76 SANDY'S POND LN, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2007-04-12 COOK, JOSEPH M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 42 BUSINESS CENTRE DRIVE, SUITE 303, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
Reg. Agent Change 2004-10-26
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State