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 |
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 | - |
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 |
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 | - |
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 |
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