Search icon

TM-ARTS INC. - Florida Company Profile

Company Details

Entity Name: TM-ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TM-ARTS 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: 20 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000028484
FEI/EIN Number 651088280

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

Address: 605 S GULFSTREAM AVE., 2B, SARASOTA, FL, 34236
Mail Address: P.O. BOX 3232, Brandon Blvd, Brandon, FL, 33509, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL MARK J Secretary 605 S GULFSTREAM AVE. 2B, SARASOTA, FL, 34236
GALLAGHER THOMAS R President 605 S GULFSTREAM AVE. 2B, SARASOTA, FL, 34236
GALLAGHER THOMAS R Agent 605 S GULFSTREAM AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-26 605 S GULFSTREAM AVE., 2B, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 605 S GULFSTREAM AVE., 2B, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 605 S GULFSTREAM AVE, 2B, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2004-10-07 GALLAGHER, THOMAS R -
REINSTATEMENT 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002219847 LAPSED 2009-CA-008336 SARASOTA COUNTY CIRCUIT CIVIL 2009-10-12 2014-11-23 $179,764.08 SUNTRUST BANK, C/O FRANK J ROSS, VICE PRESIDENT, MAIL CODE FL-PALM COAST-0557, 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL 32137

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-02
Reg. Agent Change 2009-09-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State