Search icon

TBC ATRIUM, INC. - Florida Company Profile

Company Details

Entity Name: TBC ATRIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBC ATRIUM, 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: 20 Oct 1988 (37 years ago)
Date of dissolution: 04 Dec 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2001 (24 years ago)
Document Number: K40001
FEI/EIN Number 043047010

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

Address: 125 SUMMERS T., STE 1270, BOSTON, MA, 02110
Mail Address: ONE CALIFORNIA ST, ATTN C HUTCHINS, SAN FRANCISCO, CA, 94111
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
HATTON JILL S Director 125 SUMMER ST. #1270, BOSTON, MA, 02110
HATTON JILL S President 125 SUMMER ST. #1270, BOSTON, MA, 02110
FINELLI WILLIAM A DVPC ONE N BROADWAY 500, WHITE PLAINS, NY, 10601
MITCHELSON LISA A EVPC 125 SUMMERST #1270, BOSTON, MA, 02110
HOWERTON HERMAN H Vice President ONE CALIFORNIA ST 1400, SAN FRANCISCO, CA, 94111
KLUGHERZ THOMAS C Vice President ONE CALIFORNIA ST 1400, SAN FRANCISCO, CA, 94111
NASMYTH FERNANDO S Vice President 444 MARKET ST STE 2100, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-04 - -
CHANGE OF MAILING ADDRESS 2001-09-21 125 SUMMERS T., STE 1270, BOSTON, MA 02110 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 125 SUMMERS T., STE 1270, BOSTON, MA 02110 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-16 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1995-11-16 - -
REGISTERED AGENT NAME CHANGED 1995-11-16 PRENTICE-HALL CORPORATION SYSTEM, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2001-12-04
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-07-16

Date of last update: 01 Jun 2025

Sources: Florida Department of State