Search icon

TP CORPORATE LODGING, INC. - Florida Company Profile

Company Details

Entity Name: TP CORPORATE LODGING, 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: 16 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: F07000000912
FEI/EIN Number 582512225

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

Address: 5555 Oakbrook Pkwy, Ste 110, Norcross, GA, 30093, US
Mail Address: 5555 Oakbrook Pkwy, Ste 110, Norcross, GA, 30093, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COCHRAN BILLY VP Agent 4713 Glorianne Circle West, JACKSONVILLE, FL, 32207
MILLER TIMOTHY P Chief Executive Officer 1800 Trotters Lane, Stone Mountain, GA, 30087
Cochran Billy Vice President 1606 Riesling Drive, Dacula, GA, 30019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 5555 Oakbrook Pkwy, Ste 110, Norcross, GA 30093 -
CHANGE OF MAILING ADDRESS 2024-01-20 5555 Oakbrook Pkwy, Ste 110, Norcross, GA 30093 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4713 Glorianne Circle West, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-02-20 COCHRAN, BILLY, VP -
REINSTATEMENT 2013-10-28 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001001782 TERMINATED 1000000111854 3962 1216 2009-03-19 2029-03-25 $ 238,607.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09001061976 TERMINATED 1000000111854 3962 1216 2009-03-19 2029-04-01 $ 238,607.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State