Search icon

T&H BROKERS INC.

Company Details

Entity Name: T&H BROKERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
ZIMMER P. GJR. President 1301 Dove Stree, Newport Beach, CA, 92660

Director

Name Role Address
CORBETT THOMAS W Director 1301 Dove Street, Newport Beach, CA, 92660
HURST RALPH SJR. Director 1301 Dove Street, Newport Beach, CA, 92660

Treasurer

Name Role Address
FILLEY TED C Treasurer 701 B Street, San Diego, CA, 92101

Secretary

Name Role Address
Baumann Jennifer Secretary 320 W 57th Street, New York, NY, 10019

Seni

Name Role Address
MANNINO JAMES G Seni 320 W 57th Street, New York, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-18 No data No data
REGISTERED AGENT CHANGED 2024-03-18 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2024-03-18 320 W 57th Street, New York, NY 10019 No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 320 W 57th Street, New York, NY 10019 No data
NAME CHANGE AMENDMENT 2010-02-17 T&H BROKERS INC. No data
REINSTATEMENT 2007-03-09 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2006-04-20 TANENBAUM-HARBER CO., INC. No data

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 Feb 2025

Sources: Florida Department of State