Entity Name: | THE TRIBUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TRIBUTE, 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: | 03 Aug 1987 (38 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | J86441 |
FEI/EIN Number |
592832111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % HABER CORPORATION, 16830 VENTURA BOULEVARD, #501, ENCINO, CA, 91436 |
Mail Address: | % HABER CORPORATION, 16830 VENTURA BOULEVARD, #501, ENCINO, CA, 91436 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSINGTON, GARY | President | 16830 VENTURA BLVD #501, ENCINO, CA |
LEWIS, MICHAEL | Director | 16830 VENTURA BLVD., #501, ENCINO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-28 | % HABER CORPORATION, 16830 VENTURA BOULEVARD, #501, ENCINO, CA 91436 | - |
CHANGE OF MAILING ADDRESS | 1992-05-28 | % HABER CORPORATION, 16830 VENTURA BOULEVARD, #501, ENCINO, CA 91436 | - |
REINSTATEMENT | 1990-02-01 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-03-02 |
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State