Search icon

TABITHA'S SECRET MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: TABITHA'S SECRET MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABITHA'S SECRET MUSIC, 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: 29 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P98000092221
FEI/EIN Number 593541221

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

Address: 2112 White Jasmine Court, APOPKA, FL, 32712, US
Mail Address: 2112 White Jasmine Court, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY JOHN J Director 2112 White Jasmine Court, APOPKA, FL, 32712
Stanley John J Agent 2112 White Jasmine Court, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 Stanley, John Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 2112 White Jasmine Court, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2013-03-28 2112 White Jasmine Court, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 2112 White Jasmine Court, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State