Search icon

T&H BROKERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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