Entity Name: | TARPON GROUP REALTY & CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARPON GROUP REALTY & CONSULTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | P97000018447 |
FEI/EIN Number |
650738951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SW Albany Avenue, 200, Stuart, FL, 34994, US |
Mail Address: | 100 SW Albany Avenue, 200, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Thomas J | Director | 3366 Pebble Place, Jupiter, FL, 33469 |
JOHNSON THOMAS J | Agent | 100 SW Albany Avenue, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 100 SW Albany Avenue, 200, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 100 SW Albany Avenue, 200, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 100 SW Albany Avenue, 200, Stuart, FL 34994 | - |
AMENDMENT | 2017-10-30 | - | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State