Search icon

TUSCANY, INC. - Florida Company Profile

Company Details

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

TUSCANY, 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: 24 Apr 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1997 (28 years ago)
Document Number: S47771
FEI/EIN Number 593066993

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

Address: 10090 S. Tropical Trl, Merritt Island, FL, 32952, US
Mail Address: P.O. BOX 410457, MELBOURNE, FL, 32941-0457, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLENO RONALD President P.O. Box 40457, MELBOURNE, FL, 32941
Knudson Wendy Director P.O. BOX 410457, MELBOURNE, FL, 329410457
FOLENO RONALD J Agent 10090 S. Tropical Trl, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 10090 S. Tropical Trl, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 10090 S. Tropical Trl, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-02-15 FOLENO, RONALD J -
NAME CHANGE AMENDMENT 1997-04-28 TUSCANY, INC. -
CHANGE OF MAILING ADDRESS 1994-09-23 10090 S. Tropical Trl, Merritt Island, FL 32952 -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022515 LAPSED 05 2002 CA 006503 18TH JUDICIAL CIRCUIT COURT 2004-08-26 2009-10-11 $47722.97 JOSEPH W. COUTURIER AND LINDA K. COUTURIER, 110 WOODS SOUTH, MERRITT ISLAND, FL 32952

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State