Entity Name: | TFA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
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: | 09 May 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P33884 |
FEI/EIN Number |
13-3541913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C T CORPORATION SYSTEM, ONE COMMERCIAL PLAZA, HARTFORD, CT 06103 |
Mail Address: | C/O C T CORPORATION SYSTEM, ONE COMMERCIAL PLAZA, HARTFORD, CT 06103 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BENEDICK, JACK | Treasurer | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY |
BARTH, RICHARD | Vice President | 219 W. 80TH ST., #6D, NEW YORK, NY |
MOURNING, PAUL W | Secretary | 23 PROSPECT PLACE, BROOKLYN, NY |
HUSCHLE, IAN | Treasurer | 284 HURON AVE, CAMBRIDGE, MS |
DAVIN, TOM | Treasurer | 700 ANDERSON RD., PURCHASE, NY |
KOPP, WENDY | President | 155 W. 78TH STREET, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State