Search icon

T.S. SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: T.S. SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.S. SALES & SERVICE, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 18 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2020 (5 years ago)
Document Number: P01000089825
FEI/EIN Number 311800200

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

Address: 8207 NW 115ave, OCALA, FL, 34482, US
Mail Address: 8207 NW 115ave, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURDY THOMAS J President 8207 NW 115ave, OCALA, FL, 34482
PURDY THOMAS Agent 8207 NW 115ave, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 8207 NW 115ave, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 8207 NW 115ave, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2016-01-25 8207 NW 115ave, OCALA, FL 34482 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-12-06 T.S. SALES & SERVICE, INC. -
NAME CHANGE AMENDMENT 2002-07-15 CONSUMER CREDIT CONSULTING SOLUTIONS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State