Search icon

TPUSA-FHCS, INC. - Florida Company Profile

Company Details

Entity Name: TPUSA-FHCS, INC.
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: 14 Dec 2010 (14 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: F10000005481
FEI/EIN Number 954695021

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

Address: 5295 South Commerce Drive, Murray, UT, 84107, US
Mail Address: 215 NORTH MARENGO AVENUE, SUITE 160, PASADENA, CA, 91101, UN
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Urmersbach Alex Chief Financial Officer 1991 South 4650 West, Salt Lake City, UT, 84104
Phan Peter Secretary 215 North Marengo Avenue, Pasadena, CA, 91101
BALAGNA JEFFREY K Director 1991 South 4650 West, Salt Lake City, UT, 84104
Casey Timothy J Assi 4850 E. Street Road, Trevose, PA, 19053

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-10 - -
CHANGE OF MAILING ADDRESS 2022-01-10 5295 South Commerce Drive, Suite 600, Murray, UT 84107 -
REGISTERED AGENT CHANGED 2022-01-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 5295 South Commerce Drive, Suite 600, Murray, UT 84107 -
NAME CHANGE AMENDMENT 2014-08-28 TPUSA-FHCS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000140174 TERMINATED 1000000862134 COLUMBIA 2020-02-26 2030-03-04 $ 355.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2022-01-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-19
AMENDED ANNUAL REPORT 2014-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State