Search icon

TADPOLE TERRYS, INC. - Florida Company Profile

Company Details

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

TADPOLE TERRYS, 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: 09 Apr 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V27550
FEI/EIN Number 593122334

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

Address: 913 LITHIA PINECREST ROAD, BRANDON, FL, 33511, US
Mail Address: 913 LITHIA PINECREST ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISTRUCK, BETH A. Director 1706 KETCH PLACE, BRANDON, FL, 33511
HALEY TERRY A Treasurer 108 CLOCKTOWER DR #157, BRANDON, FL, 33510
HALEY TERRY A Agent 108 CLOCKTOWER DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 913 LITHIA PINECREST ROAD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2000-05-15 913 LITHIA PINECREST ROAD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 108 CLOCKTOWER DR, #157, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 1997-05-23 HALEY, TERRY A -
AMENDMENT 1992-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010949 LAPSED 2006 CA 479 12TH CIR CRT MANATEE CTY FL 2006-04-29 2011-07-24 $23917.29 SYSCO FOOD SERVICES WEST COAST FLORIDA, INC., 3000 69TH STREET EAST, PALMETTO, FL 34221
J06000022314 ACTIVE 1000000020928 15918 00996 2005-12-23 2026-02-01 $ 13,198.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000155736 ACTIVE 1000000016905 15509 001459 2005-09-15 2025-10-12 $ 37,202.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000117077 LAPSED 1000000007269 14300 00045 2004-10-12 2024-10-27 $ 10,957.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000101469 TERMINATED 0000488836 14172 01598 2004-08-25 2024-09-22 $ 15,235.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166
J05000012689 ACTIVE 0000488836 14172 01598 2004-08-25 2025-02-02 $ 15,235.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State