Search icon

TIAA COMMERCIAL FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: TIAA COMMERCIAL FINANCE, 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 20 Oct 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: F04000001803
FEI/EIN Number 200716627

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

Mail Address: 301 W BAY STREET, JACKSONVILLE, FL, 32202
Address: 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FISCHER STEVEN J Chief Executive Officer 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054
CAREY WILLIAM Secretary 10 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054
PATRA SWARUP Treasurer 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054
BAKER KEVIN L Asst 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054
PATAKY JOHN Director 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054
BARRETT DAVID J ASSI 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074999 ONEVIEW FINANCE EXPIRED 2019-07-10 2024-12-31 - 10 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-10-20 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-10-20 - -
CHANGE OF MAILING ADDRESS 2022-10-20 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2018-06-18 TIAA COMMERCIAL FINANCE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-01-04 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2011-04-13 EVERBANK COMMERCIAL FINANCE, INC. -
NAME CHANGE AMENDMENT 2008-12-09 TYGRIS VENDOR FINANCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-10-30 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000168122 LAPSED 2010-CA-20199 HILLSBOROUGH COUNTY, CIRCUIT 2017-03-08 2022-03-29 $52,006.04 EARL DUNKLEY, C/O FLORIDA FORECLOSURE & CREDIT DEFENSE, 13575 58TH ST. N, SUITE 140, CLEARWATER, FLORIDA 33760

Documents

Name Date
Withdrawal 2022-10-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
Name Change 2018-06-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State