Search icon

TUCKER HILL MOBILE HOME, INC. - Florida Company Profile

Company Details

Entity Name: TUCKER HILL MOBILE HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUCKER HILL MOBILE HOME, 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: 16 Apr 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V28910
FEI/EIN Number 593129245

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

Address: 380 N.JEFFERSON, MONTICELLO, FL, 32344
Mail Address: PO BOX 41, MONTICELLO, FL, 32395
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERVIN GUY President 2312 LAKEVIEW DR., VALDOSTA, GA, 31602
ERVIN GUY Director 2312 LAKEVIEW DR., VALDOSTA, GA, 31602
ERVIN GUY Secretary 2312 LAKEVIEW DR., VALDOSTA, GA, 31602
REICHMAN MICHAEL A Agent 380 N. JEFFERSON, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 380 N.JEFFERSON, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2002-04-25 380 N.JEFFERSON, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2002-04-25 REICHMAN, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2002-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State