Search icon

TFC HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: TFC HOLDING, 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: 23 Sep 1996 (29 years ago)
Date of dissolution: 26 Jun 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: F96000004880
FEI/EIN Number 061457111

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1077 BRIDGEPORT AVE., SHELTON, CT, 06484
Mail Address: 1077 BRIDGEPORT AVE, SHELTON, CT, 06484
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRYANT MICHAEL Vice President 4 TUMBLEWEED, IRVINE, CA, 92603
DUNFORD ROBERT Secretary 5 BRAE LOCH WAY, SHELTON, CT, 06484
DUNFORD ROBERT Director 5 BRAE LOCH WAY, SHELTON, CT, 06484
FOLEY JAMES President 1529 Passion Vine Circle, WESTON, FL, 33326
FOLEY JAMES Director 1529 Passion Vine Circle, WESTON, FL, 33326
MAHER ANGELA Treasurer 13 HILLSIDE, PORT WASHINGTON, NY, 11050
MAHER ANGELA Director 13 HILLSIDE, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-26 - -
CHANGE OF MAILING ADDRESS 2018-06-26 1077 BRIDGEPORT AVE., SHELTON, CT 06484 -
REGISTERED AGENT CHANGED 2018-06-26 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2018-04-24 TFC HOLDING, INC. -

Documents

Name Date
WITHDRAWAL 2018-06-26
ANNUAL REPORT 2018-04-27
Name Change 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2014-02-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State