Search icon

TUSCANY HOMEBUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: TUSCANY HOMEBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUSCANY HOMEBUILDERS, 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 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V62467
FEI/EIN Number 593142218

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

Address: 740 HIBISCUS STREET, BOCA RATON, FL, 33486, US
Mail Address: 740 HIBISCUS STREET, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBACH MARK S Manager 740 HIBISCUS STREET, BOCA RATON, FL, 33486
AMBACH MARK Agent 740 HIBISCUS STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 740 HIBISCUS STREET, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2012-04-30 740 HIBISCUS STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 740 HIBISCUS STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2009-01-07 AMBACH, MARK -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2009-01-07
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State