Search icon

TIFFANY MCDONALD INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIFFANY MCDONALD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2013 (12 years ago)
Date of dissolution: 03 Jan 2014 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2014 (12 years ago)
Document Number: P13000091276
Address: 331 E. 5TH ST., JACKSONVILLE, FL, 32206, US
Mail Address: 331 E. 5TH ST., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD TIFFANY B President 331 E. 5TH ST., JACKSONVILLE, FL, 32206
MCDONALD DAVID PJR Vice President 331 E. 5TH ST., JACKSONVILLE, FL, 32206
MCDONALD TIFFANY B Agent 331 E. 5TH ST., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-03 - -

Court Cases

Title Case Number Docket Date Status
RESTORATION GENUE, INC. a/a/o MATTHEW MCDONALD and TIFFANY MCDONALD, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2024-3346 2025-01-02 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC010379

Parties

Name Restoration Genue, Inc.
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Jasiel Tabares
Name Matthew McDonald
Role Appellant
Status Active
Name TIFFANY MCDONALD INC.
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Muhammad Esa Ahmed
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
Domestic Profit 2013-11-07

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5208.00
Total Face Value Of Loan:
5208.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,208
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,227.83
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,208

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State