Entity Name: | TOUCANS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUCANS I, 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: | 29 Oct 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000093312 |
FEI/EIN Number |
593471533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 HWY 98, MEXICO BEACH, FL, 32410 |
Mail Address: | 812 HWY 98, MEXICO BEACH, FL, 32410 |
ZIP code: | 32410 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITSITT RICHARD L | Agent | 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-03-06 | WHITSITT, RICHARD LCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-06 | 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL 32405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001145837 | TERMINATED | 1000000114848 | 3136 479 | 2009-03-11 | 2029-04-15 | $ 336,081.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-07-09 |
ANNUAL REPORT | 2009-04-20 |
REINSTATEMENT | 2008-10-09 |
ANNUAL REPORT | 2001-02-01 |
REINSTATEMENT | 2000-03-06 |
ANNUAL REPORT | 1998-08-26 |
Domestic Profit | 1997-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State