Search icon

TPBC ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: TPBC ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPBC ACQUISITION CORP. 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 Mar 1991 (34 years ago)
Date of dissolution: 20 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: S36426
FEI/EIN Number 161392391

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

Mail Address: 1421 W. SHURE DR., STE 100, ARLINGTON HEIGHTS, IL, 60004, US
Address: 95 WASHINGTON STREET, BUFFALO, NY, 14203, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800VK6DIDD5FO3518 S36426 US-FL GENERAL ACTIVE -

Addresses

Legal C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 8 CANADA SQUARE, LONDON, GB-LND, GB, E14 5HQ

Registration details

Registration Date 2014-03-11
Last Update 2021-10-20
Status LAPSED
Next Renewal 2017-03-31
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As S36426

Key Officers & Management

Name Role Address
NAGLE GERALD A President 95 Washington Street, BUFFALO, NY, 14203
TABAKA WILLIAM Treasurer 452 FIFTH AVE, NEW YORK, NY, 10018
SNELL PAMELA A Assistant Secretary 95 Washington Street, BUFFALO, NY, 14203
Kujawa Helen Secretary 10 E 40TH ST, METTAWA, IL, 60045
Werner Richard J Vice President 10 E. 40th Street, New York, NY, 10016
Stiegel James A Assi 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-20 - -
CHANGE OF MAILING ADDRESS 2016-04-07 95 WASHINGTON STREET, BUFFALO, NY 14203 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 95 WASHINGTON STREET, BUFFALO, NY 14203 -
AMENDMENT 2014-04-14 - -
REINSTATEMENT 2008-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-12-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2016-07-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
Amendment 2014-04-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State