Search icon

TMG MAIL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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