Search icon

THE THOMAS TRIBUNE COMPANY - Florida Company Profile

Company Details

Entity Name: THE THOMAS TRIBUNE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE THOMAS TRIBUNE COMPANY 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: 06 Mar 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000021522
FEI/EIN Number 650644753

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

Address: 5701 SW 54TH TERR, SUITE 322, MIAMI, FL, 33155, US
Mail Address: P O BOX 248524, CORAL GABLES, FL, 33124
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIELLO THOMAS A Director 5701 SW 54TH TERR., MIAMI, FL, 33155
GREGORY, JOHN H., ESQ. Agent WELBAUM GUERNSEY HINGSTON GREENLEAF, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-02-02 GREGORY, JOHN H., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 WELBAUM GUERNSEY HINGSTON GREENLEAF, 901 PONCE DE LEON BLVD. PH, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 5701 SW 54TH TERR, SUITE 322, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-07-23

Date of last update: 01 May 2025

Sources: Florida Department of State