Search icon

TYDON HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: TYDON HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYDON HOLDINGS, 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: 21 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000091560
Address: 1440 CORAL RIDGE DR, 354, CORAL SPRINGS, FL, 33071, US
Mail Address: 1440 CORAL RIDGE DR, 354, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONE CHRISTOPHER President 1440 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071
LEONE CHRISTOPHER Agent 1440 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 1440 CORAL RIDGE DR, 354, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-05-11 1440 CORAL RIDGE DR, 354, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 1440 CORAL RIDGE DR, 339, CORAL SPRINGS, FL 33071 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2007-02-09 TYDON HOLDINGS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000563825 LAPSED CACE13026594 BROWARD - CIRCUIT CIVIL 2014-05-01 2023-08-10 $96,735.06 SUNTRUST BANK, P.O. BOX 85041, VA-RVW-7530, RICHMOND, VA 23285

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State