Search icon

T.S.I. CONTRACTING SERVICES, INC.

Company Details

Entity Name: T.S.I. CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F05000006698
FEI/EIN Number 582365334
Address: 5295 LAKE POINTE CENTER DR, SUITE J, CUMMING, GA, 30041
Mail Address: 5295 LAKE POINTE CENTER DR, SUITE J, CUMMING, GA, 30041
Place of Formation: GEORGIA

Agent

Name Role Address
BARTLETT JAMES C Agent 3201 SOUTH PORT ROYAL DRIVE, FT LAUDERDALE, FL, 33308

President

Name Role Address
SCHUMACHER STEFFAN President 530 MARTINVILLE FORD ROAD, BOWLING GREEN, KY, 42103

Secretary

Name Role Address
SCHUMACHER PAMELA Secretary 530 MARTINVILLE FORD ROAD, BOWLING GREEN, KY, 42103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-21 BARTLETT, JAMES CJR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 3201 SOUTH PORT ROYAL DRIVE, APT E, FT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-03 5295 LAKE POINTE CENTER DR, SUITE J, CUMMING, GA 30041 No data
CHANGE OF MAILING ADDRESS 2007-08-03 5295 LAKE POINTE CENTER DR, SUITE J, CUMMING, GA 30041 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000205279 LAPSED 1000000436417 LEON 2013-01-16 2023-01-23 $ 3,001.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-08-01
Foreign Profit 2005-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State