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 |
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 |
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 | - | - |
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