Search icon

TLD AMERICA CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: TLD AMERICA CORPORATION
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: 10 Jun 1994 (31 years ago)
Branch of: TLD AMERICA CORPORATION, NEW YORK (Company Number 194514)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: F94000003043
FEI/EIN Number 132554618

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

Address: 812 BLOOMFIELD AVE., WINDSOR, CT, 06095
Mail Address: 812 BLOOMFIELD AVE., WINDSOR, CT, 06095
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DORMAN DEBBIE Secretary 812 BLOOMFIELD AVE., WINDSOR, CT, 06095
BARRETT JEFF Vice President 812 BLOOMFIELD AVE., WINDSOR, CT, 06095
Nagy Amanda Chief Financial Officer 812 BLOOMFIELD AVE., WINDSOR, CT, 06095
CHAFFIN MATTHEW Chief Executive Officer 812 BLOOMFIELD AVE., WINDSOR, CT, 06095

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2001-06-13 TLD AMERICA CORPORATION -
REINSTATEMENT 2001-05-21 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000363639 TERMINATED 1000000590497 MIAMI-DADE 2014-03-17 2034-03-21 $ 5,497.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State