Search icon

TARRAGON VENETIAN BAY, INC. - Florida Company Profile

Company Details

Entity Name: TARRAGON VENETIAN BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARRAGON VENETIAN BAY, 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 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000055585
FEI/EIN Number 352205874

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

Address: 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
Mail Address: ATTN: KATHRYN MANSFIELD, 3100 MONTICELLO AVE., SUITE 200, DALLAS, TX, 75205
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN WILLIAM S Director 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
C T CORPORATION SYSTEM Agent -
ROTHENBERG ROBERT P President 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
PICKENS ERIN D Executive Vice President 3100 MONTICELLO AVE., STE. 200, DALLAS, TX, 75205
RUBENSTEIN CHARLES Executive Vice President 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019
THOMPSON WILLIAM Executive Vice President 346 QUINNIPIAC ST., 3RD FLOOR, WALLINGFORD, CT, 60492
MANSFIELD KATHRYN S Executive Vice President 3100 MONTICELLO AVE., STE. 200, DALLAS, TX, 75205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2005-03-19 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY 10019 -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-16
Domestic Profit 2003-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State