Search icon

TACTICAL MARKETING SYSTEMS, INC. OF SOUTHWEST FLORIDA - Florida Company Profile

Company Details

Entity Name: TACTICAL MARKETING SYSTEMS, INC. OF SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F01000002781
FEI/EIN Number 043247394

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

Address: 515 YUCCA ROAD, NAPLES, FL, 34102
Mail Address: 515 YUCCA ROAD, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GOODMAN Jennifer S President 515 YUCCA ROAD, NAPLES, FL, 34102
GOODMAN JENNIFER S Treasurer 515 YUCCA ROAD, NAPLES, FL, 34102
GOODMAN Jennifer S Agent 515 YUCCA ROAD, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035634 TMS CONSULTING EXPIRED 2013-04-12 2018-12-31 - 515 YUCCA ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 GOODMAN, Jennifer S -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 515 YUCCA ROAD, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2003-05-05 515 YUCCA ROAD, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000391294 TERMINATED 1000000930344 COLLIER 2022-08-10 2032-08-17 $ 1,278.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State