Entity Name: | TAMNOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMNOR CORPORATION 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: | 26 Oct 1983 (41 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | G66829 |
FEI/EIN Number |
581573933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O THOMAS SCHWARTZ, 422 E 72ND STREET, APT 37A, NEW YORK, NY, 10021, US |
Mail Address: | C/O THOMAS SCHWARTZ, 422 E 72ND STREET, APT 37A, NEW YORK, NY, 10021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ THOMAS | Vice President | 422 E 72ND STREET, APT 37A, NEW YORK, NY, 10021 |
SCHWARTZ THOMAS | President | 422 E 72ND STREET, APT 37A, NEW YORK, NY, 10021 |
SCHWARTZ THOMAS | Secretary | 422 E 72ND STREET, APT 37A, NEW YORK, NY, 10021 |
SCHWARTZ THOMAS | Treasurer | 422 E 72ND STREET, APT 37A, NEW YORK, NY, 10021 |
LEVIN STEVEN | Agent | 925 SOUTH FEDERAL HWY,, BOCA RATON, FL, 33432 |
LEVIN STEVEN | Director | 925 SOUTH FEDERAL HWY, SUITE 425, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2015-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | LEVIN, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-03 | 925 SOUTH FEDERAL HWY,, STE 425, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2009-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-03 | C/O THOMAS SCHWARTZ, 422 E 72ND STREET, APT 37A, NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 2009-03-03 | C/O THOMAS SCHWARTZ, 422 E 72ND STREET, APT 37A, NEW YORK, NY 10021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-12-09 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State