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 |
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 |
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 |
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. | - |
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