Search icon

T.P. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: T.P. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.P. INTERNATIONAL, 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: 31 Oct 2000 (24 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: P00000102008
FEI/EIN Number 651051739

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

Address: 780 NW LE JEUNE ROAD, SUITE 516, MIAMI, FL, 33126
Mail Address: 780 NW LE JEUNE ROAD, SUITE 516, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA AURELIO A Agent 780 N.W. LE FUNE RD. #516, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-13 780 NW LE JEUNE ROAD, SUITE 516, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2002-12-13 780 NW LE JEUNE ROAD, SUITE 516, MIAMI, FL 33126 -
AMENDMENT 2002-06-14 - -
REGISTERED AGENT NAME CHANGED 2001-05-17 PIEDRA, AURELIO A -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 780 N.W. LE FUNE RD. #516, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000180979 ACTIVE 1000000051638 44140 853 2007-06-06 2027-06-13 $ 1,605.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000073030 TERMINATED 1000000051666 44140 616 2007-06-06 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000312677 ACTIVE 1000000051666 44140 616 2007-06-06 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2013-12-17
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-12-13
Amendment 2002-06-14
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-10-31
Off/Dir Resignation 2000-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State