Entity Name: | TT OF EATONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TT OF EATONVILLE, 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 Jul 1991 (34 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Dec 2008 (16 years ago) |
Document Number: | S69197 |
FEI/EIN Number |
650941321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US |
Address: | 4237 MILLENIA BLVD, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAYLOR TERRY | President | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
TAYLOR TERRY | Director | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
WILSON PETER | Vice President | 4237 MILLENIA BLVD, ORLANDO, FL, 32839 |
TERRY STEPHEN | Asst | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
OYTSER ALINA | Secretary | 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000019215 | MOKE AMERICA ORLANDO | ACTIVE | 2019-02-07 | 2029-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G19000019225 | MOKE ORLANDO | ACTIVE | 2019-02-07 | 2029-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G11000122756 | THE ORLANDO PREMIER COLLECTION | ACTIVE | 2011-12-19 | 2026-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G10000119347 | THE ORLANDO PREMIER COLLECTION | EXPIRED | 2010-12-29 | 2015-12-31 | - | 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401 |
G10000018687 | ORLANDO INFINITI | ACTIVE | 2010-02-26 | 2025-12-31 | - | 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G09000127780 | LOTUS OF ORLANDO | ACTIVE | 2009-06-26 | 2029-12-31 | - | 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401 |
G07135900263 | ASTON MARTIN ORLANDO | ACTIVE | 2007-05-15 | 2027-12-31 | - | 505 SOUTH FLAGLER DRIVE, SUITE #1400, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-09 | 4237 MILLENIA BLVD, ORLANDO, FL 32839 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-04 | 4237 MILLENIA BLVD, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
MERGER | 2008-12-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000092203 |
MERGER NAME CHANGE | 1999-11-16 | TT OF EATONVILLE, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 1999-11-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000025731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State