Search icon

13 TAMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: 13 TAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Nov 1976 (48 years ago)
Branch of: 13 TAMS, INC., NEW YORK (Company Number 414788)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 837412
FEI/EIN Number 161085541

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

Address: ONE M&T PLAZA, COUNSEL'S OFFICE, 12TH FLOOR, BUFFALO, NY, 14240, US
Mail Address: ONE M&T PLAZA, COUNSEL'S OFFICE, 12TH FLOOR, BUFFALO, NY, 14240, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCANLAN THOMAS J Vice President ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203
CHANG WILLIAM AC 350 PARK AVENUE, NEW YORK, NY, 10021
VARDON, JAMES L. President ONE M & T PLAZA, BUFFALO NY, 14240
VARDON, JAMES L. Director ONE M & T PLAZA, BUFFALO NY, 14240
VARDON, JAMES L. Chairman ONE M & T PLAZA, BUFFALO NY, 14240
PAUL, GARY S. Treasurer ONE M & T PLAZA, BUFFALO NY, 14240
PAUL, GARY S. Director ONE M & T PLAZA, BUFFALO NY, 14240
LAMMERT, RICHARD A. Secretary ONE M&T PLAZA, BUFFALO, NY, 14240
LAMMERT, RICHARD A. Director ONE M&T PLAZA, BUFFALO, NY, 14240
PINTO, MICHAEL P. Chairman ONE M&T PLAZA, BUFFALO, NY, 14240

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-08 ONE M&T PLAZA, COUNSEL'S OFFICE, 12TH FLOOR, BUFFALO, NY 14240 -
CHANGE OF MAILING ADDRESS 1996-03-08 ONE M&T PLAZA, COUNSEL'S OFFICE, 12TH FLOOR, BUFFALO, NY 14240 -
REGISTERED AGENT NAME CHANGED 1993-04-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 1200 S. PINE ISL RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State