Search icon

TIFFANY, INC. - Florida Company Profile

Company Details

Entity Name: TIFFANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFFANY, 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000153501
FEI/EIN Number 201859162

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

Address: 40A COOLIDGE AVE, ORMOND BEACH, FL, 32175, US
Mail Address: 420 MANOR DRIVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32175
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA TOM O President 420 MANOR DR, MERRITT ISLAND, FL, 32952
SPINA TOM O Agent 420 MANOR DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-12-05 TIFFANY, INC. -
CHANGE OF MAILING ADDRESS 2008-02-13 40A COOLIDGE AVE, ORMOND BEACH, FL 32175 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 420 MANOR DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 40A COOLIDGE AVE, ORMOND BEACH, FL 32175 -
REGISTERED AGENT NAME CHANGED 2005-01-14 SPINA, TOM OWNER -

Documents

Name Date
Name Change 2017-12-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State