Search icon

TIERRA DEL REY APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA DEL REY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIERRA DEL REY APARTMENTS, 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 17 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: P99000089103
FEI/EIN Number 593601332

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

Address: 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
Mail Address: 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BENNETT DOUGLAS W Director 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
SMITH JEFFREY L DVAS 1801 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL, 32308
GRAY LYNNE M DVAT 1801 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL, 32308
SMITH ROGER E Vice President 191 N WACKER DRIVE, SUITE 2500, CHICAGO, IL, 60606
SMITH ROGER E Treasurer 191 N WACKER DRIVE, SUITE 2500, CHICAGO, IL, 60606
KURNICK KAREN Vice President 191 N WACKER DRIVE, SUITE 2500, CHICAGO, IL, 60606
MCCARTHY THOMAS W Vice President 191 N WACKER DRIVE, SUITE 2500, CHICAGO, IL, 60606
MCCARTHY THOMAS W Secretary 191 N WACKER DRIVE, SUITE 2500, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2007-04-25 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2006-02-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2010-05-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State