Search icon

TAMNEY PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TAMNEY PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMNEY PROPERTY MANAGEMENT, 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: 18 Sep 2000 (25 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P00000088356
FEI/EIN Number 593671309

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

Address: 840 Weber St, Orlando, FL, 32803, US
Mail Address: 840 Weber St, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDNER CATHERINE R President 1408 Shadwell, Heathrow, FL, 32746
CORDNER CATHERINE R Director 1408 Shadwell, Heathrow, FL, 32746
CORDNER GREGORY J Vice President 1408 Shadwell Cir, Heathrow, FL, 32746
CORDNER GREGORY J Director 1408 Shadwell Cir, Heathrow, FL, 32746
LOWMAN WILLIAM R Agent 315 EAST ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 840 Weber St, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2016-03-29 840 Weber St, Orlando, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State