Search icon

BEACON INDUSTRIAL/TFI, INC. - Florida Company Profile

Company Details

Entity Name: BEACON INDUSTRIAL/TFI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACON INDUSTRIAL/TFI, INC. 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 Apr 1994 (31 years ago)
Date of dissolution: 17 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: P94000030453
FEI/EIN Number 582119681

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

Address: % MR. BARRY L. BLOOM, 655 MADISON AVE, NEW YORK, NY, 10021, US
Mail Address: % MR. BARRY L. BLOOM, 655 MADISON AVE, NEW YORK, NY, 10021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISCH THOMAS J President 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10021
TISCH THOMAS J Director 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10021
TISCH JONATHON M Vice President 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10021
TISCH JONATHON M Director 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10021
STEINBERG THOMAS M Secretary 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10021
STEINBERG THOMAS M Treasurer 667 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10021
GRAGG K. LAWRENCE Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 % MR. BARRY L. BLOOM, 655 MADISON AVE, NEW YORK, NY 10021 -
CHANGE OF MAILING ADDRESS 1998-05-13 % MR. BARRY L. BLOOM, 655 MADISON AVE, NEW YORK, NY 10021 -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2003-03-17
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State