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 |
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 | - |
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 | - |
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