Search icon

TUNNEL BAT, INC. - Florida Company Profile

Company Details

Entity Name: TUNNEL BAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNNEL BAT, 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: 27 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000026823
FEI/EIN Number 593368840

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

Address: 48 VALENCIA DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 48 VALENCIA DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DAVE TSPD 48 VALENCIA DRIVE, DUNEDIN, FL, 34698
BERGER TODD E Agent MOUSER & WELLS, P.A., ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 48 VALENCIA DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 MOUSER & WELLS, P.A., 810 63RD AVENUE NORTH, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2000-03-20 - -
CHANGE OF MAILING ADDRESS 2000-03-20 48 VALENCIA DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2000-03-20 BERGER, TODD ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2001-08-29
REINSTATEMENT 2000-03-20
Off/Dir Resignation 1999-07-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State