Entity Name: | CORPORATE CENTER TWO TENANT CORP. |
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 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Dec 2014 (10 years ago) |
Document Number: | F05000004897 |
FEI/EIN Number |
203293886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 SEVENTH AVENUE, SUITE 3601, NEW YORK, NY, 10019, US |
Mail Address: | 810 SEVENTH AVENUE, SUITE 3601, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LIMBURG ANDREAS | Director | 810 SEVENTH AVENUE, NEW YORK, NY, 10019 |
GARG PRIYANKA | Secretary | 810 SEVENTH AVENUE, NEW YORK, NY, 10019 |
GARG PRIYANKA | Vice President | 810 SEVENTH AVENUE, NEW YORK, NY, 10019 |
TOH JENNIFER | Secretary | 810 SEVENTH AVENUE, NEW YORK, NY, 10019 |
TSAI TERESA | President | 810 SEVENTH AVENUE, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-24 | - | - |
REGISTERED AGENT CHANGED | 2014-12-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 810 SEVENTH AVENUE, SUITE 3601, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 810 SEVENTH AVENUE, SUITE 3601, NEW YORK, NY 10019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000370109 | TERMINATED | 1000000273669 | HILLSBOROU | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2014-12-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State