Search icon

TANLINZ CORP - Florida Company Profile

Company Details

Entity Name: TANLINZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANLINZ CORP 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 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000125661
FEI/EIN Number 900564581

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

Address: 3015 VENTNOR G, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3015 VENTNOR G, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTER GERALD President 3015 VENTNOR G, DEERFIELD BEACH, FL, 33042
ALTER GERRY Agent 3015 VENTNOR G, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 3015 VENTNOR G, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-04-27 3015 VENTNOR G, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2009-04-27 ALTER, GERRY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3015 VENTNOR G, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State