Search icon

T/Y INT'L, INC. - Florida Company Profile

Company Details

Entity Name: T/Y INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T/Y INT'L, 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: 06 Oct 2003 (21 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P03000109892
FEI/EIN Number 861096594

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

Address: 264 LAKEVIEW DRIVE, BRANFORD, FL, 32008, US
Mail Address: 264 LAKEVIEW DRIVE, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES EDGAR A President 264 LAKEVIEW DRIVE, BRANFORD, FL, 32008
TORRES EDGAR A Agent 264 LAKEVIEW DRIVE, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 264 LAKEVIEW DRIVE, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 2016-03-30 264 LAKEVIEW DRIVE, BRANFORD, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 264 LAKEVIEW DRIVE, BRANFORD, FL 32008 -
CANCEL ADM DISS/REV 2008-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-03-04 T/Y INT'L, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State