Search icon

TIFF'S PUB, INC. - Florida Company Profile

Company Details

Entity Name: TIFF'S PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFF'S PUB, 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: 26 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000026851
FEI/EIN Number APPLIED FOR

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

Address: 9259 PARK BLVD., LARGO, FL, 34647
Mail Address: 9259 PARK BLVD., LARGO, FL, 34647
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISSONNETTE LINDA Manager 3599-62ST NORTH, ST PETE, FL, 33710
MARNALSE ROBERT SH 3599-62ST NORTH, ST PETE, FL, 33710
BISSONETTE LINDA Agent C/O ROBERT MARNALSE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 9259 PARK BLVD., LARGO, FL 34647 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 C/O ROBERT MARNALSE, 3599-62ST NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1998-04-29 9259 PARK BLVD., LARGO, FL 34647 -
REGISTERED AGENT NAME CHANGED 1998-04-29 BISSONETTE, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1998-04-29
DOCUMENTS PRIOR TO 1997 1996-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State