Entity Name: | TYNER REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TYNER REAL ESTATE, 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: | 13 Oct 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2021 (4 years ago) |
Document Number: | P97000088269 |
FEI/EIN Number |
593491301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Croydon Drive, Clearwater, FL, 33756, US |
Mail Address: | 1400 Croydon Drive, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORVELL LAURIE E | Director | 1400 Croydon Drive, Clearwater, FL, 33756 |
NORVELL LAURIE E | Agent | 1400 Croydon Drive, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-07 | 1400 Croydon Drive, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2021-06-07 | 1400 Croydon Drive, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-07 | NORVELL, LAURIE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-07 | 1400 Croydon Drive, Clearwater, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2021-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State