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 |
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 |
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. | - |
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