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 |
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 |
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 | - |
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 |
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