Entity Name: | T & F CONDO INVESTMENTS, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & F CONDO INVESTMENTS, CORPORATION 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: | 07 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000053466 |
FEI/EIN Number |
452486577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11105 WINTHROP WAY, TAMPA, FL, 33612, US |
Mail Address: | 11105 WINTHROP WAY, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALESSI FAYE L | President | 11105 WINTHROP WAY, TAMPA, FL, 33612 |
ALESSI TONY J | Agent | 11105 WINTHROP WAY, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
ARTICLES OF CORRECTION | 2011-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-27 | 11105 WINTHROP WAY, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2011-06-27 | 11105 WINTHROP WAY, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-27 | 11105 WINTHROP WAY, TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State