Search icon

TIFFANY PHOTOGRAPHIC, INC. - Florida Company Profile

Company Details

Entity Name: TIFFANY PHOTOGRAPHIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFFANY PHOTOGRAPHIC, 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: 25 May 1983 (42 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: G41120
FEI/EIN Number 592332718

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

Address: 23330 FEATHER PALM COURT, BOCA RATON, FL, 33433, US
Mail Address: 1556 EAST COMMERCIAL BLVD., OAKLAND PARK, FL, 33334, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTH SHEILA Secy 1556 EAST COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
HURTH ROBERT President 1556 EAST COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
HURTH ROBERT Agent 23330 Feather Palm Ct.., Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044095 TIFFANY STUDIO EXPIRED 2010-05-19 2015-12-31 - 948 NE 20TH AVE, FT. LAUDERDALE, FL, 33304
G10000044315 TIFFANY PHOTOGRAPHIC STUDIO EXPIRED 2010-05-19 2015-12-31 - 948 NE 20TH AVE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 23330 FEATHER PALM COURT, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 23330 Feather Palm Ct.., Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-02-15 23330 FEATHER PALM COURT, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2006-07-26 HURTH, ROBERT -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001353615 TERMINATED 1000000522865 BROWARD 2013-08-29 2023-09-05 $ 361.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State