Search icon

TENLEY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: TENLEY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENLEY HOMES, 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: 02 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000077506
FEI/EIN Number 650784799

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

Address: 125 N. BIRCH RD., APT. #301, FT. LAUDERDALE, FL, 33304
Mail Address: P. O. BOX 5744, FT. LAUDERDALE, FL, 33310-5744
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERTEN THOMAS Director 125 N. BIRCH RD., APT. #301, FT. LAUDERDALE, FL, 33304
HIGHLEY CHARLES Director 4495 NW 28TH AVE., BOCA RATON, FL, 33434
LESTER WILLIAM R Director 124 RIDGEWAY AVE, GADSDEN, AL, 35901
ANDERTEN THOMAS Agent 125 N. BIRCH RD., APT. #301, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-04-07 125 N. BIRCH RD., APT. #301, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-06-13
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State