Search icon

WARREN PINE STRAW, CO., INC. - Florida Company Profile

Company Details

Entity Name: WARREN PINE STRAW, CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN PINE STRAW, CO., 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 25 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: P98000010046
FEI/EIN Number 593492194

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

Address: 29024 53rd Dr., Branford, FL, 32008, US
Mail Address: 29024 53rd Dr., Branford, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN TAMMIE President 29024 53rd Dr., Branford, FL, 32008
WARREN TAMMIE Agent 29024 53rd Dr., Branford, FL, 32008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 29024 53rd Dr., Branford, FL 32008 -
CHANGE OF MAILING ADDRESS 2019-03-29 29024 53rd Dr., Branford, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 29024 53rd Dr., Branford, FL 32008 -
AMENDMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 WARREN, TAMMIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-22
Amendment 2018-03-05
Off/Dir Resignation 2017-10-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State