Entity Name: | TFA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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 |
133541913
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 |
---|---|---|
KOPP, WENDY | President | 155 W. 78TH STREET, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
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 |
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: 02 Apr 2025
Sources: Florida Department of State