Search icon

TAMI'S LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: TAMI'S LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMI'S LANDSCAPING, 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 Oct 1992 (33 years ago)
Date of dissolution: 25 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: V70440
FEI/EIN Number 593149470

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

Address: 5105 STARLINE DR, ST. CLOUD, FL, 34771, US
Mail Address: 5105 STARLINE DR, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TAMMY President 5105 STARLINE DR, ST. CLOUD, FL, 34771
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 813 DELTONA BLVD, SUITE A, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2007-11-05 ALL FLORIDA FIRM, INC -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 5105 STARLINE DR, ST. CLOUD, FL 34771 -
CANCEL ADM DISS/REV 2004-02-09 - -
CHANGE OF MAILING ADDRESS 2004-02-09 5105 STARLINE DR, ST. CLOUD, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-18
Reg. Agent Change 2007-11-05
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State