Entity Name: | TMG MAIL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2004 (21 years ago) |
Document Number: | F04000000412 |
FEI/EIN Number |
200498326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 10300, NEW BRUNSWICK, NJ, 08906 |
Address: | 41-01 MERCEDES WAY, EDGEWOOD, NY, 11717 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MURPHY LETTY | Chairman | PO BOX 10300, NEW BRUNSWICK, NJ, 08906 |
ZAMMIT CHARLES J | Director | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, 088543705 |
CERESA DONNA | Director | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, 088543705 |
TRAINOR CHRISTOPHER | Chief Financial Officer | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, 08854 |
TRAINOR CHRISTOPHER | Director | 200 CIRCLE DRIVE NORTH, PISCATAWAY, NJ, 08854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-09-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 41-01 MERCEDES WAY, EDGEWOOD, NY 11717 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 41-01 MERCEDES WAY, EDGEWOOD, NY 11717 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-09 |
Reg. Agent Change | 2015-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State