Entity Name: | TPC-DF, 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: | 28 Nov 1978 (46 years ago) |
Date of dissolution: | 19 Feb 1988 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 1988 (37 years ago) |
Document Number: | 841903 |
FEI/EIN Number |
470585692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % THE PILLSBURY COMPANY, LAW DEPARTMENT, 200 SOUTH 6TH STREET, MINNEAPOLIS, MN, 55402 |
Mail Address: | % THE PILLSBURY COMPANY, LAW DEPARTMENT, 200 SOUTH 6TH STREET, MINNEAPOLIS, MN, 55402 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
LEVIN, JERRY W. | President | 200 S. 6TH ST., MINNEAPOLIS, MN |
LEVIN, JERRY W. | Director | 200 S. 6TH ST., MINNEAPOLIS, MN |
ELLWEIN, MICHAEL D | Vice President | 200 S. 6TH ST., MINNEAPOLIS, MN |
ELLWEIN, MICHAEL D | Secretary | 200 S. 6TH ST., MINNEAPOLIS, MN |
JOHNSON, KENNETH A. | Treasurer | 200 S. 6TH ST., MINNEAPOLIS, MN |
STRINGER, EDWARD C. | Director | 200 S. 6TH ST., MINNEAPOLIS, MN |
STAFFORD, JOHN M | Director | 200 S. 6TH STREET, MINNEAPOLIS, MN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 1988-02-19 | % THE PILLSBURY COMPANY, LAW DEPARTMENT, 200 SOUTH 6TH STREET, MINNEAPOLIS, MN 55402 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-19 | % THE PILLSBURY COMPANY, LAW DEPARTMENT, 200 SOUTH 6TH STREET, MINNEAPOLIS, MN 55402 | - |
NAME CHANGE AMENDMENT | 1986-09-17 | DIVERSIFOODS, INC. | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
NAME CHANGE AMENDMENT | 1982-03-15 | GODFATHER'S PIZZA, INC. | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State