Entity Name: | TNSIMON, INC.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TNSIMON, 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: | 24 Sep 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000102882 |
FEI/EIN Number |
300114564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4434 PALM BEACH BOULEVARD, FORT MYERS, FL, 33905, US |
Mail Address: | 4434 PALM BEACH BOULEVARD, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDRESS TANYA S | President | 4434 PALM BEACH BLVD., FORT MYERS, FL, 33905 |
CHILDRESS MICHAEL J | Vice President | 4434 PALM BEACH BLVD., FORT MYERS, FL, 33905 |
CHILDRESS TANYA S | Agent | 4434 PALM BEACH BOULEVARD, FORT MYERS, FLORIDA, FL, 33905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027729 | MODEN NATURAL MOM | EXPIRED | 2016-03-15 | 2021-12-31 | - | 4434 PALM BEACH BLVD, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-09 | CHILDRESS, TANYA S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State