Search icon

TOWN LOOP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TOWN LOOP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN LOOP GROUP, 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000081745
FEI/EIN Number 593402551

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

Address: 2425 ROAT DRIVE, ORLANDO, FL, 32835
Mail Address: PO BOX 422557, KISSIMMEE, FL, 34742-2557, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUIKEMA KENNETH E President 2425 ROAT DRIVE, ORLANDO, FL, 32835
NUGENT CYNTHIA Secretary 2425 ROAT DRIVE, ORLANDO, FL, 32835
COLE KEVIN S Vice President 719 PARK LAKE DR. CIRCLE, ORLANDO, FL, 32803
BUIKEMA KENNETH E Agent 2425 ROAT DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 BUIKEMA, KENNETH E -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 2425 ROAT DRIVE, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2008-04-16 2425 ROAT DRIVE, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State