Search icon

TALL PINES AT RIVER RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: TALL PINES AT RIVER RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALL PINES AT RIVER RIDGE, 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: 13 Jul 1992 (33 years ago)
Date of dissolution: 02 Sep 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 1993 (32 years ago)
Document Number: V50735
FEI/EIN Number 113124915

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

Address: C/O WILLIAM P MCCAUGHAN, 80 SW 8 ST SUITE 2803, MIAMI, FL, 33130, US
Mail Address: C/O WILLIAM P MCCAUGHAN, 80 SW 8 ST SUITE 2803, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZZI ANTHONY A President EAB PLAZA EAST TOWER 13 FLR, UNIONDALE, NY, 23
LOMONACO JOSEPH M Vice President EAB PLAZA EAST TOWER 13 FLR, UNIONDALE, NY, 23
GRIPPO DANIEL Secretary EAB PLAZA EAST TOWER 15 FLR, UNIONDALE, NY, 25
MCCAUGHAN WILLIAM P Agent 80 SW 8 ST SUITE 2803, MIAMI, FL, 33130
FREEL, JAMES T. Director EAB PLAZA-E. TOWER, UNIONDALE, NY
MASCIS, MURRAY F. Director EAB PLAZA-E. TOWER, UNIONDALE, NY
CASSIN, RICHARD Director EAB PLAZA-E. TOWER, UNIONDALE, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 C/O WILLIAM P MCCAUGHAN, 80 SW 8 ST SUITE 2803, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1993-05-01 C/O WILLIAM P MCCAUGHAN, 80 SW 8 ST SUITE 2803, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1993-05-01 MCCAUGHAN, WILLIAM P -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 80 SW 8 ST SUITE 2803, MIAMI, FL 33130 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State