Search icon

TMESYS, INC. - Florida Company Profile

Company Details

Entity Name: TMESYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMESYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1986 (39 years ago)
Date of dissolution: 22 Oct 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: H96250
FEI/EIN Number 593143128

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

Address: 175 KELSEY LANE, TAMPA, FL, 33619, US
Mail Address: 175 KELSEY LANE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1161217 4000 METROPOLITAN DRIVE, ORANGE, CA, 92868 4000 METROPOLITAN DRIVE, ORANGE, CA, 92868 7143854000

Filings since 2006-06-12

Form type 424B3
File number 333-132017-23
Filing date 2006-06-12
File View File

Filings since 2006-06-09

Form type EFFECT
File number 333-132017-23
Filing date 2006-06-09
File View File

Filings since 2006-06-08

Form type S-4/A
File number 333-132017-23
Filing date 2006-06-08
File View File

Filings since 2006-06-06

Form type S-4/A
File number 333-132017-23
Filing date 2006-06-06
File View File

Filings since 2006-02-23

Form type S-4
File number 333-132017-23
Filing date 2006-02-23
File View File

Filings since 2003-02-14

Form type S-4
File number 333-103254-03
Filing date 2003-02-14
File View File

Filings since 2001-10-30

Form type 424B3
File number 333-71942-30
Filing date 2001-10-30
File View File

Filings since 2001-10-26

Form type S-4/A
File number 333-71942-30
Filing date 2001-10-26
File View File

Filings since 2001-10-19

Form type S-4
File number 333-71942-30
Filing date 2001-10-19
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
AUEN EILEEN C Chairman 175 KELSEY LANE, TAMPA, FL, 33619
AUEN EILEEN C Chief Executive Officer 175 KELSEY LANE, TAMPA, FL, 33619
PALMER STEVEN C Chief Financial Officer 175 KELSEY LANE, TAMPA, FL, 33619
BENCIVENGA JOHN S Secretary 175 KELSEY LANE, TAMPA, FL, 33619
BENCIVENGA JOHN S Vice President 175 KELSEY LANE, TAMPA, FL, 33619
HORVILLEUR CAMILO T Vice President 175 KELSEY LANE, TAMPA, FL, 33619
ROSEN RICK Vice President 175 KELSEY LANE, TAMPA, FL, 33619
WOLFSON ROB C Assistant Secretary 175 KELSEY LANE, TAMPA, FL, 33619
WOLFSON ROB C Vice President 175 KELSEY LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CONVERSION 2013-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000149102. CONVERSION NUMBER 500000135295
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 175 KELSEY LANE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2009-04-15 175 KELSEY LANE, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2004-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-03-23 C T CORPORATION SYSTEM -
AMENDMENT AND NAME CHANGE 1992-09-14 TMESYS, INC. -
NAME CHANGE AMENDMENT 1991-07-31 TMESYS TERMINAL MEDICAL EQUIPMENT SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-29
REINSTATEMENT 2004-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State