Entity Name: | TMS INTERSTATE CONSTRUCTION, 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: | 21 Jun 2011 (14 years ago) |
Date of dissolution: | 01 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | F11000002566 |
FEI/EIN Number |
841306930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5739 Observation Court, Suite #110, COLORADO SPRINGS, CO, 80916, US |
Mail Address: | P.O. BOX 76197, COLORADO SPRINGS, CO, 80970 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
SHARKEY THOMAS | President | 5739 Observation Court, Suite #110, COLORADO SPRINGS, CO, 80916 |
VAUGHN ROXANNE | Secretary | 5739 Observation Court, Suite #110, COLORADO SPRINGS, CO, 80916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-01 | 5739 Observation Court, Suite #110, COLORADO SPRINGS, CO 80916 | - |
REGISTERED AGENT CHANGED | 2015-06-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 5739 Observation Court, Suite #110, COLORADO SPRINGS, CO 80916 | - |
Name | Date |
---|---|
Withdrawal | 2015-06-01 |
ANNUAL REPORT | 2015-04-28 |
Reg. Agent Change | 2014-05-27 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-01-24 |
Reg. Agent Change | 2012-03-06 |
ANNUAL REPORT | 2012-01-04 |
Foreign Profit | 2011-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State