Search icon

TSLI, INC. - Florida Company Profile

Company Details

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

TSLI, 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: 12 Aug 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M94031
FEI/EIN Number 650103200

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

Address: 5499 N. FEDERAL HWY - E2, BOCA RATON, FL, 33487, US
Mail Address: 5499 N. FEDERAL HWY - E2, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAC WALTER A President 2500 N. FEDERAL HWY, #312, BOCA RATON, FL, 33431
KAC WALTER A Agent %ABLS, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 %ABLS, 5499 N. FEDERAL HWY, #E-2, BOCA RATON, FL 33487 -
REINSTATEMENT 1998-02-05 - -
NAME CHANGE AMENDMENT 1998-02-05 TSLI, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-02-05 5499 N. FEDERAL HWY - E2, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 1998-02-05 5499 N. FEDERAL HWY - E2, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-09-21 KAC, WALTER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1998-02-05
Name Change 1998-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State