Search icon

TD WEALTH MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TD WEALTH MANAGEMENT SERVICES 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: 04 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2009 (16 years ago)
Document Number: F99000005105
FEI/EIN Number 232177819

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

Address: 12000 Horizon Way, Mount Laurel, NJ, 08054, US
Mail Address: 12000 Horizon Way, Mount Laurel, NJ, 08054, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Chabot Alan Director 12000 Horizon Way, Mount Laurel, NJ, 08054
Klug Alyson Director 12000 Horizon Way, Mount Laurel, NJ, 08054
Bregenzer Andrew Director 12000 Horizon Way, Mount Laurel, NJ, 08054
Singh Gurdeep Treasurer 12000 Horizon Way, Mount Laurel, NJ, 08054
Beam James Director 12000 Horizon Way, Mount Laurel, NJ, 08054
Sundram Jeffrey Director 12000 Horizon Way, Mount Laurel, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 12000 Horizon Way, Third Floor, Mount Laurel, NJ 08054 -
CHANGE OF MAILING ADDRESS 2025-01-15 12000 Horizon Way, Third Floor, Mount Laurel, NJ 08054 -
NAME CHANGE AMENDMENT 2009-04-14 TD WEALTH MANAGEMENT SERVICES INC. -
REINSTATEMENT 2009-03-06 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-27 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-09-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2000-09-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000050967 TERMINATED 1000000702784 COLUMBIA 2016-01-08 2036-01-21 $ 27,568.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000792944 LAPSED 14-624 CC-05 MIAMI DADE COUNTY COURT 2014-07-17 2019-07-24 $9712.81 CARING ASSOCIATES, INC., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State