Search icon

TILDEN GROVES HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: TILDEN GROVES HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILDEN GROVES HOLDING CORP. 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: 21 Jan 1972 (53 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 394684
FEI/EIN Number 591368669

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

Address: C/O MOSS KRUSICK& ASSOC LLC, 501 SOUTH NEW YORK AVE SUITE 100, WINTER PARK, FL, 32789
Mail Address: C/O MOSS KRUSICK& ASSOC LLC, 501 SOUTH NEW YORK AVE SUITE 100, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGELOW,HAROLD. Vice President 253 Clinton St, Saatoga Springs, NY, 12866
VAUGHAN,JOANNE D. Secretary 4634 OAK COVE LANE, ORLANDO, FL, 328066939
VAUGHAN,JOANNE D. Director 4634 OAK COVE LANE, ORLANDO, FL, 328066939
DICKSON, RUSSELL K JR Agent 20 N ORANGE AV, SUITE 1500, ORLANDO, FL, 328014624
TILDEN DOUGLAS F President 100 CRABAPPLE LANE, CHAPEL HILL, NC, 27514
TILDEN DOUGLAS F Director 100 CRABAPPLE LANE, CHAPEL HILL, NC, 27514
BIGELOW,HAROLD. Director 253 Clinton St, Saatoga Springs, NY, 12866

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 C/O MOSS KRUSICK& ASSOC LLC, 501 SOUTH NEW YORK AVE SUITE 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-04-27 C/O MOSS KRUSICK& ASSOC LLC, 501 SOUTH NEW YORK AVE SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 20 N ORANGE AV, SUITE 1500, ORLANDO, FL 32801-4624 -
REGISTERED AGENT NAME CHANGED 2001-05-14 DICKSON, RUSSELL K JR -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State