Search icon

TFP AIR, INC.

Company Details

Entity Name: TFP AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000106368
FEI/EIN Number 593612311
Address: 1536 KINGSLEY AVENUE, STE 124, ORANGE PARK, FL, 32073
Mail Address: 1536 KINGSLEY AVENUE, STE 124, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CRIBB JAMES C Agent 2788 PACES FERRY ROAD S., ORANGE PARK, FL, 32073

President

Name Role Address
HOLLANDER PAUL President 7894 BISSHOP LAKE ROAD N., JACKSONVILLE, FL, 32256

Vice President

Name Role Address
DAVIS JAMES Vice President 137 ABACO WAY, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
CRIBB JAMES C Secretary 2788 PACES FERRY ROAD S., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
O'KEEFE TIMOTHY M Treasurer 3520 BARQUENTINE ROAD, JACKSONVILLE, FL, 32216

Director

Name Role Address
GALLAGHER BILL Director 13485 PRINCESS KELLY DR, JACKSONVILLE, FL, 32225
HUEHN KEL Director 1840 SELVA GRANDE DR, ATLANTIC BEACH, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 1536 KINGSLEY AVENUE, STE 124, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2003-01-21 1536 KINGSLEY AVENUE, STE 124, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-08-14
ANNUAL REPORT 2000-02-21
Domestic Profit 1999-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State