Search icon

FRENCH TIPS CO. - Florida Company Profile

Company Details

Entity Name: FRENCH TIPS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCH TIPS CO. 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: 07 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000066350
FEI/EIN Number 650691048

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

Address: 1618 S.E. FEDERAL HIGHWAY, STUART, FL, 34994, US
Mail Address: 1618 S.E. FEDERAL HIGHWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LESLIE A President 55 ALICE STREET, JENSEN BEACH, FL, 34957
CAMPBELL WILLIAM H Vice President 55 ALICE STREET, JENSEN BEACH, FL, 34957
CAMPBELL LESLIE RA 55 NE ALICE ST, JENSEN BEACH, FL, 34957
CAMPBELL LESLIE A Agent 55 N.E. ALICE STREET, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 1618 S.E. FEDERAL HIGHWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2000-06-12 1618 S.E. FEDERAL HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1997-11-19 CAMPBELL, LESLIE A -

Documents

Name Date
ANNUAL REPORT 2000-06-12
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-11-19
DOCUMENTS PRIOR TO 1997 1996-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State