Search icon

TIFFANY AND ASSOCIATES, INC. - Florida Company Profile

Company Details

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

TIFFANY AND ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1985 (40 years ago)
Document Number: H59757
FEI/EIN Number 592532178

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

Address: 500 MASON AVE., DAYTONA BEACH, FL, 32117
Mail Address: 500 MASON AVE., DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIFFANY AND ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2016 592532178 2018-12-11 TIFFANY AND ASSOCIATES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3862527351
Plan sponsor’s address 500 MASON AVE, DAYTONA BEACH, FL, 32117
TIFFANY AND ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2015 592532178 2016-05-20 TIFFANY AND ASSOCIATES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3862527351
Plan sponsor’s address 500 MASON AVE, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing TIFFANY JOHNSON
Valid signature Filed with authorized/valid electronic signature
TIFFANY AND ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2014 592532178 2015-06-22 TIFFANY AND ASSOCIATES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3862527351
Plan sponsor’s address 500 MASON AVE, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing TIFFANY JOHNSON
Valid signature Filed with authorized/valid electronic signature
TIFFANY AND ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2013 592532178 2014-06-18 TIFFANY AND ASSOCIATES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3862527351
Plan sponsor’s address 500 MASON AVE, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing TIFFANY JOHNSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Johnson Tiffany N President 500 MASON AVE., DAYTONA BEACH, FL, 32117
Johnson Tiffany N Secretary 500 MASON AVE., DAYTONA BEACH, FL, 32117
Johnson Henry Vice President 500 MASON AVE., DAYTONA BEACH, FL, 32117
Johnson Tiffany Agent 500 MASON AVENUE, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071123 INDEPENDENT PRINTING ACTIVE 2016-07-19 2027-12-31 - 500 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-06 Johnson, Tiffany -
REGISTERED AGENT ADDRESS CHANGED 1997-12-19 500 MASON AVENUE, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 500 MASON AVE., DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 1990-03-02 500 MASON AVE., DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339615726 0419700 2014-03-05 500 MASON AVE, DAYTONA BEACH, FL, 32117
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-03-05
Case Closed 2014-03-07

Related Activity

Type Inspection
Activity Nr 954014
Safety Yes
339540148 0419700 2014-01-08 500 MASON AVE, DAYTONA BEACH, FL, 32117
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-01-08
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-02-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2014-01-30
Current Penalty 867.0
Initial Penalty 1445.0
Final Order 2014-02-25
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a. On or about January 8, 2014, in the CTTP, front hall way, production bay, and press room, branch circuits within the breaker box was not identified.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2014-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-25
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a. On or about January 8, 2014, in the press room and production bay, unused openings in cabinets were not effectively closed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959628301 2021-01-27 0491 PPS 500 Mason Ave, Daytona Beach, FL, 32117-4812
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240520
Loan Approval Amount (current) 240520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-4812
Project Congressional District FL-06
Number of Employees 21
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241976.3
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State