Search icon

TARPON HOLDING REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: TARPON HOLDING REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON HOLDING REAL ESTATE CORPORATION 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: 10 Feb 1997 (28 years ago)
Date of dissolution: 18 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: P97000013173
FEI/EIN Number 593431100

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

Address: 11540 HWY 92 EAST, SEFFNER, FL, 33584
Mail Address: 11540 HWY 92 EAST, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAMAN JEFFREY Director 11540 HWY 92 EAST, SEFFNER, FL, 33584
STEIN LEWIS Secretary 500 NORTH BWAY., STE 238, JERICHO, NY, 11753
STEIN LEWIS Agent C/O ROOMS TO GO INC, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-18 - -
REINSTATEMENT 2017-05-11 - -
REGISTERED AGENT NAME CHANGED 2017-05-11 STEIN, LEWIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 C/O ROOMS TO GO INC, 11540 HWY 92 E, SEFFNER, FL 33584 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-05-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State