Search icon

TILDEN REALTY FLA, INC. - Florida Company Profile

Company Details

Entity Name: TILDEN REALTY FLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILDEN REALTY FLA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: P99000051772
FEI/EIN Number 113500454

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

Address: 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY, 11590
Mail Address: 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY, 11590
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASKIND ROBERT President 1025 OLD COUNTRY RD, WESTBURY, NY, 11590
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-04 HUBCO REGISTERED AGENT SERVICES, INC. -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-09-12 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY 11590 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY 11590 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000520591 TERMINATED 1000000835155 COLUMBIA 2019-07-25 2039-07-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000906447 TERMINATED 1000000496961 LEON 2013-04-30 2033-05-08 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000333206 TERMINATED 1000000263586 LEON 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-04
Reg. Agent Change 2016-09-12
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State