Search icon

TBM HOLDINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TBM HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M51119
FEI/EIN Number 592824411
Address: 136 MAIN STREET, WESTPORT, CT, 06880, US
Mail Address: 136 MAIN STREET, WESTPORT, CT, 06880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA ANAND Chairman 4004 BEN FRANKLIN BLVD, DURHAM, NC, 27704
SCHWARTZ WILLIAM A President 136 MAIN STREET, WESTPORT, CT, 06880
SCHWARTZ WILLIAM A Director 136 MAIN STREET, WESTPORT, CT, 06880
LEVINSON DANIEL Director 136 MAIN STREET, WESTPORT, CT, 06880
CURLEY KEVIN Director 177 BROAD ST., 15TH FLOOR, STAMFORD, CT, 06901
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2001-04-13 - -
AMENDMENT 2001-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 136 MAIN STREET, WESTPORT, CT 06880 -
CHANGE OF MAILING ADDRESS 1999-07-16 136 MAIN STREET, WESTPORT, CT 06880 -
REGISTERED AGENT NAME CHANGED 1999-07-16 CORPORATION SERVICE COMPANY -
AMENDMENT AND NAME CHANGE 1999-06-15 TBM HOLDINGS INC. -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-20
Amended and Restated Articles 2001-04-13
Amendment 2001-03-15
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-14
Reg. Agent Change 1999-07-16
Amendment and Name Change 1999-06-15
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State