Entity Name: | TIFFANY CONDOMINIUM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIFFANY CONDOMINIUM HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Apr 1981 (44 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F33539 |
FEI/EIN Number |
592339151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11780 IONA ROAD, RT. 5, BOX 1, FT MYERS, FL, 33908-9134 |
Mail Address: | 839 N 11TH ST, MILWAUKEE, WI, 53233, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUDNOW DAVID | Vice President | 1801 CENTURY PARK E 24TH FLOOR, LOS ANGELES, CA, 90067 |
CHUDNOW DAVID | Director | 1801 CENTURY PARK E 24TH FLOOR, LOS ANGELES, CA, 90067 |
SILVA YOLANDA | Agent | 3400 BURNS RD, PALM BCH GARDENS, FL, 33410 |
CHUDNOW, A.M. | President | 839 N. 11TH STREET, MILWAUKEE, WI |
CHUDNOW, A.M. | Director | 839 N. 11TH STREET, MILWAUKEE, WI |
CHUDNOW, JOSEPH | Secretary | 839 N. 11TH STREET, MILWAUKEE, WI 00000 |
CHUDNOW, JOSEPH | Treasurer | 839 N. 11TH STREET, MILWAUKEE, WI 00000 |
CHUDNOW, JOSEPH | Director | 839 N. 11TH STREET, MILWAUKEE, WI 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-07-26 | SILVA, YOLANDA | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-26 | 3400 BURNS RD, SUITE 104, PALM BCH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 1997-05-08 | 11780 IONA ROAD, RT. 5, BOX 1, FT MYERS, FL 33908-9134 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-13 | 11780 IONA ROAD, RT. 5, BOX 1, FT MYERS, FL 33908-9134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-26 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-02-19 |
ANNUAL REPORT | 1995-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State