Search icon

TLMES CORP. - Florida Company Profile

Company Details

Entity Name: TLMES CORP.
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: 06 Oct 2016 (9 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: F16000004493
FEI/EIN Number 20-4590259

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

Address: 6561 Taylor Road, Naples, FL, 34109, US
Mail Address: 6561 Taylor Road, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
MANN THOMAS Chairman 1134 KOLBE LANE, WEST CHESTER, PA, 19382
MANN THOMAS President 1134 KOLBE LANE, WEST CHESTER, PA, 19382
MANN THOMAS Secretary 1134 KOLBE LANE, WEST CHESTER, PA, 19382
MANN THOMAS Treasurer 1134 KOLBE LANE, WEST CHESTER, PA, 19382
MANN LISA Vice President 1134 KOLBE LANE, WEST CHESTER, PA, 19382
MANN LISA Vice Chairman 1134 KOLBE LANE, WEST CHESTER, PA, 19382
MANN THOMAS Agent 3765 MONTREUZ #104, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113859 ALL EVENT PARTY RENTAL EXPIRED 2016-10-19 2021-12-31 - 3765 MONTREUX LANE, #104, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6561 Taylor Road, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-04-28 6561 Taylor Road, Naples, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000152888 TERMINATED 1000000881572 COLLIER 2021-03-20 2031-04-07 $ 1,194.26 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 2018-05-01
ANNUAL REPORT 2017-04-28
Foreign Profit 2016-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State