Search icon

TINY TOTS EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: TINY TOTS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINY TOTS EXCHANGE, 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: 09 Nov 1995 (29 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: P95000086486
FEI/EIN Number 650620413

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

Address: 7962 PINES BLVD., PEMBROKE PINES, FL, 33024-6920
Mail Address: 7962 PINES BLVD., PEMBROKE PINES, FL, 33024-6920
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNDLEY CAREY A President 7962 PINES BLVD, PEMBROKE PINES, FL, 33024
HUNDLEY JAMIE D Agent 7962 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 7962 PINES BLVD, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-08 7962 PINES BLVD., PEMBROKE PINES, FL 33024-6920 -
CHANGE OF MAILING ADDRESS 1998-10-08 7962 PINES BLVD., PEMBROKE PINES, FL 33024-6920 -
REGISTERED AGENT NAME CHANGED 1997-09-29 HUNDLEY, JAMIE D -
REINSTATEMENT 1997-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000051272 LAPSED 01012760004 32234 01788 2001-10-15 2021-11-28 $ 3,082.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-24
REINSTATEMENT 1997-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State