Entity Name: | T&H BROKERS 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: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 18 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | F05000007220 |
FEI/EIN Number |
203833082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 W 57th Street, New York, NY, 10019, US |
Mail Address: | 18100 VON KARMAN AVE, 10TH FLOOR, IRVINE, CA, 92612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZIMMER P. GJR. | President | 1301 Dove Stree, Newport Beach, CA, 92660 |
CORBETT THOMAS W | Director | 1301 Dove Street, Newport Beach, CA, 92660 |
FILLEY TED C | Treasurer | 701 B Street, San Diego, CA, 92101 |
HURST RALPH SJR. | Director | 1301 Dove Street, Newport Beach, CA, 92660 |
Baumann Jennifer | Secretary | 320 W 57th Street, New York, NY, 10019 |
MANNINO JAMES G | Seni | 320 W 57th Street, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-18 | - | - |
REGISTERED AGENT CHANGED | 2024-03-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 320 W 57th Street, New York, NY 10019 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 320 W 57th Street, New York, NY 10019 | - |
NAME CHANGE AMENDMENT | 2010-02-17 | T&H BROKERS INC. | - |
REINSTATEMENT | 2007-03-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2006-04-20 | TANENBAUM-HARBER CO., INC. | - |
Name | Date |
---|---|
Withdrawal | 2024-03-18 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-05 |
Reg. Agent Change | 2011-06-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State