Search icon

T.M.P. MANAGEMENT CORPORATION

Company Details

Entity Name: T.M.P. MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 1983 (42 years ago)
Date of dissolution: 06 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Sep 2012 (12 years ago)
Document Number: G36855
FEI/EIN Number 59-2281882
Address: 6383 SW 21ST COURT RD, OCALA, FL 34471
Mail Address: 6383 SW 21ST COURT RD, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
POTAPOW, MARY K Agent 6383 SW 21ST COURT RD, OCALA, FL 34471

Director

Name Role Address
POTAPOW, MARY K Director 6383 SW 21ST COURT RD, OCALA, FL 34471

Secretary

Name Role Address
POTAPOW, MARY K Secretary 6383 SW 21ST COURT RD, OCALA, FL 34471

President

Name Role Address
POTAPOW, MARY K President 6383 SW 21ST COURT RD, OCALA, FL 34471

Treasurer

Name Role Address
POTAPOW, MARY K Treasurer 6383 SW 21ST COURT RD, OCALA, FL 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 6383 SW 21ST COURT RD, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2011-04-14 POTAPOW, MARY K No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 6383 SW 21ST COURT RD, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2011-04-14 6383 SW 21ST COURT RD, OCALA, FL 34471 No data
REINSTATEMENT 1986-09-30 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
CORAPVDWN 2012-09-06
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-06
Reg. Agent Change 2009-12-21
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State