Search icon

TMS RE, INC. - Florida Company Profile

Company Details

Entity Name: TMS RE, INC.
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: 06 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: F96000001154
FEI/EIN Number 650644164

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

Address: 225 CEDAR HILL STREET, MARLBOROUGH, MA, 01752, US
Mail Address: 225 CEDAR HILL STREET, MARLBOROUGH, MA, 01752, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Micucci Travis J Director 225 CEDAR HILL STREET, MARLBOROUGH, MA, 01752
Barnes Chad Treasurer 225 CEDAR HILL STREET, MARLBOROUGH, MA, 01752
Kenny Elissa Corp 225 CEDAR HILL STREET, MARLBOROUGH, MA, 01752

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035821 CAIRNSTONE EXPIRED 2010-04-22 2015-12-31 - 5201 BLUE LAGOON DRIVE, SUITE 500, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 225 CEDAR HILL STREET, SUITE 200, MARLBOROUGH, MA 01752 -
CHANGE OF MAILING ADDRESS 2021-04-22 225 CEDAR HILL STREET, SUITE 200, MARLBOROUGH, MA 01752 -
REGISTERED AGENT NAME CHANGED 2018-10-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2018-08-10 TMS RE, INC. -
NAME CHANGE AMENDMENT 2010-04-20 MUNICH RE STOP LOSS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-10-15
AMENDED ANNUAL REPORT 2018-08-17
Name Change 2018-08-10
ANNUAL REPORT 2018-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State