Search icon

TST-HARMS, INC. - Florida Company Profile

Company Details

Entity Name: TST-HARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TST-HARMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jan 1982 (43 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: F61476
FEI/EIN Number 592157729

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

Address: 4604 ATLANTIC BLVD., #12, JACKSONVILLE, FL, 32207
Mail Address: 4604 ATLANTIC BLVD., #12, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMS, ROBERT J. President 4604 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
HARMS, ROBERT J. Director 4604 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
HARMS, ROBERT J. Agent 4604 atlantic blvd-#12, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 4604 atlantic blvd-#12, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 4604 ATLANTIC BLVD., #12, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-03-29 4604 ATLANTIC BLVD., #12, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1990-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State