Search icon

FLORIDA TANNING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TANNING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TANNING GROUP, 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 Nov 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000099860
FEI/EIN Number 593550608

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

Address: 12375 S. CLEVELAND AVE., STE. 18, FORT MYERS, FL, 33907
Mail Address: 12671 WHITEHALL DRIVE, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREIT EDWARD J President 21505 LANGHDM RUN, ESTERO, FL, 33928
STREIT JULIE D Vice President 21505 LANGHDM RUN, ESTERO, FL, 33928
MYERS, BRETTHOLTZ & COMPANY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-14 12375 S. CLEVELAND AVE., STE. 18, FORT MYERS, FL 33907 -
CANCEL ADM DISS/REV 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 12671 WHITEHALL DRIVE, FORT MYERS, FL 33907 -
REINSTATEMENT 2000-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 12375 S. CLEVELAND AVE., STE. 18, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2000-04-03 MYERS, BRETTHOLTZ & COMPANY, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189723 ACTIVE 1000000256603 LEE 2012-03-08 2032-03-14 $ 1,378.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000226558 LAPSED 1000000256610 LEE 2012-03-08 2022-03-28 $ 597.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000566781 LAPSED 11-CC-002419 LEE COUNTY 2011-08-15 2016-09-06 $12,190.00 THE LAMAR COMPANY, LLC, THE LAMAR COMPANIES, 5321 CORPORATE BLVD., BATON ROUGE, LA 70808
J11000404900 ACTIVE 1000000219550 LEE 2011-06-15 2031-06-29 $ 1,851.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10001138293 ACTIVE 1000000198300 LEE 2010-12-15 2030-12-22 $ 2,096.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2007-03-14
ANNUAL REPORT 2002-10-07
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-04-03
Domestic Profit 1998-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State