Search icon

TAX CREDIT SENIOR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TAX CREDIT SENIOR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX CREDIT SENIOR PROPERTIES, 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000072129
FEI/EIN Number 593538335

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

Address: 1333 LAPAZ STREET, PENSACOLA, FL, 32501
Mail Address: 196 TECHNOLOGY DR STE D, IRVINE, CA, 92618
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOURTELOT RICHARD H President 196 TECHNOLOGY DRIVE #D, IRVINE, CA, 92618
TOURTELOT RICHARD H Director 196 TECHNOLOGY DRIVE #D, IRVINE, CA, 92618
SINGLETON CLIFF Z Director 501 HOLLYWOOD BOULEVARD, WEST MELBOURNE, FL, 32904
ANDERSON JENNIFER C Secretary 196 TECHNOLOGY DRIVE #D, IRVINE, CA, 92618
ANDERSON JENNIFER C Treasurer 196 TECHNOLOGY DRIVE #D, IRVINE, CA, 92618
ANDERSON JENNIFER C Director 196 TECHNOLOGY DRIVE #D, IRVINE, CA, 92618
SINGLETON CLIFF Z Vice President 501 HOLLYWOOD BOULEVARD, WEST MELBOURNE, FL, 32904
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-05-04 1333 LAPAZ STREET, PENSACOLA, FL 32501 -

Documents

Name Date
REINSTATEMENT 2002-10-31
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State