Entity Name: | TMT ALLOCATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMT ALLOCATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2009 (16 years ago) |
Document Number: | P02000000064 |
FEI/EIN Number |
222617875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 727, MANAHAWKIN, NJ, 08050 |
Address: | 1065 S MAIN STREET, WEST CREEK, NJ, 08092 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUEX MARTIN | President | 464 Coral Cove Drive, Juno Beach, FL, 33408 |
MEYERS JAMES | Vice President | 262 SAINT THOMAS AVE, KEY LARGO, FL, 33037 |
TRUEX DOLORES | Secretary | 120 SEVERINO DRIVE, ISLAMORADA, FL, 33036 |
MEYERS JAMES | Agent | 262 SAINT THOMAS AVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-29 | MEYERS, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 262 SAINT THOMAS AVE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 1065 S MAIN STREET, WEST CREEK, NJ 08092 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 1065 S MAIN STREET, WEST CREEK, NJ 08092 | - |
REINSTATEMENT | 2009-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2002-03-05 | TMT ALLOCATIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State