Entity Name: | TILTON BROTHERS SOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILTON BROTHERS SOD, 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: | 07 Oct 1996 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P96000082808 |
FEI/EIN Number |
593402392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 661 COUNTY RD 205, BUNNELL, FL, 32110 |
Mail Address: | 661 COUNTY RD 205, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILTON JERALD W | Director | 1026 COUNTY RD 205, BUNNELL, FL, 32110 |
TILTON S J | Director | 544 COUNTY RD 205, BUNNELL, FL, 32110 |
TILTON JERALD W | Agent | 1026 COUNTY RD #205, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-18 | 661 COUNTY RD 205, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2002-08-18 | 661 COUNTY RD 205, BUNNELL, FL 32110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-18 | 1026 COUNTY RD #205, BUNNELL, FL 32110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State