Search icon

TINCCO HOMES DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TINCCO HOMES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINCCO HOMES DEVELOPMENT, 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: 05 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000032493
FEI/EIN Number 650924250

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

Address: 11924 SUGARBERRY DR., RIVERVIEW, FL, 33569-6321
Mail Address: 11924 SUGARBERRY DR., RIVERVIEW, FL, 33569-6321
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKPALEKE ANDREW President 11924 SUGARBERRY DR., RIVERVIEW, FL, 335696
OKPALEKE ANDREW Secretary 11924 SUGARBERRY DR., RIVERVIEW, FL, 335696
OKPALEKE ANDREW Treasurer 11924 SUGARBERRY DR., RIVERVIEW, FL, 335696
OKPALEKE ANDREW Director 11924 SUGARBERRY DR., RIVERVIEW, FL, 335696
OKPALEKE ANDREW Agent 11924 SUGARBERRY DR., RIVERVIEW, FL, 335696321

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-09 11924 SUGARBERRY DR., RIVERVIEW, FL 33569-6321 -
CHANGE OF MAILING ADDRESS 2003-12-09 11924 SUGARBERRY DR., RIVERVIEW, FL 33569-6321 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-09 11924 SUGARBERRY DR., RIVERVIEW, FL 33569-6321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000803913 LAPSED H27CA20092448 HERNANDO COUNTY CIRCUIT COURT 2010-06-28 2015-07-29 $213,777.08 ALAN R. DAY, III AND ALAN R. DAY, III, AS SUCCESSOR, TRUSTEE, PO BOX 356, BROOKSVILLE, FL 34605

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-04-04
REINSTATEMENT 2003-12-09
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-04
Domestic Profit 1999-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State