Search icon

TINTERN ABBEY, INC. - Florida Company Profile

Company Details

Entity Name: TINTERN ABBEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINTERN ABBEY, 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: 30 Aug 1982 (43 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: F97332
FEI/EIN Number 592216660

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

Address: 1 COURT SQUARE, LEBANON, KY, 40033, US
Mail Address: 1 COURT SQUARE, LEBANON, KY, 40033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIT THEODORE H Vice President 1 COURT SQUARE, LEBANON, KY, 40033
ALEXANDER KERN III Agent LAW OFFICES, GAINESVILLE, FL, 32601
ALEXANDER, KERN Treasurer 1510 MAIN STREET, MURRAY, KY, 42071
ALEXANDER, KERN President 1510 MAIN STREET, MURRAY, KY, 42071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 LAW OFFICES, 1005 SOUTHWEST SECOND AVE., GAINESVILLE, FL 32601 -
REINSTATEMENT 1998-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 1 COURT SQUARE, LEBANON, KY 40033 -
CHANGE OF MAILING ADDRESS 1998-01-27 1 COURT SQUARE, LEBANON, KY 40033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1995-05-22 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 ALEXANDER, KERN III -
REINSTATEMENT 1989-03-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000360787 ACTIVE 1000000272003 LEON 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 1999-05-05
REINSTATEMENT 1998-01-27
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State