Search icon

TSR MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: TSR MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSR MARKETING, 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: 19 Nov 2002 (22 years ago)
Document Number: P02000124740
FEI/EIN Number 810584550

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

Address: 4043 WINDSOR PARK DRIVE E, JACKSONVILLE, FL, 32224
Mail Address: 4043 WINDSOR PARK DRIVE E, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSR MARKETING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 810584550 2021-04-06 TSR MARKETING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 9048603352
Plan sponsor’s address 4043 WINDSOR PARK DR E, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing THOMAS COREY
Valid signature Filed with authorized/valid electronic signature
TSR MARKETING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 810584550 2020-04-20 TSR MARKETING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 9048603352
Plan sponsor’s address 4043 WINDSOR PARK DR E, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing THOMAS COREY
Valid signature Filed with authorized/valid electronic signature
TSR MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2018 810584550 2019-03-14 TSR MARKETING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 9048603352
Plan sponsor’s address 4043 WINDSOR PARK DR E, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing THOMAS S. COREY
Valid signature Filed with authorized/valid electronic signature
TSR MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2017 810584550 2018-07-10 TSR MARKETING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445299
Sponsor’s telephone number 9048603352
Plan sponsor’s address 4043 WINDSOR PARK DR E, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing THOMAS COREY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TSR MARKETING, INC. Agent -
COREY THOMAS S President 4043 WINDSOR PARK DRIVE EAST, JACKSONVILLE, FL, 32224
Corey Thomas SIV Vice President 12648 Chapeltown Cir. E, Jacksonville, FL, 32225
Corey Tammie S Secretary 4043 WINDSOR PARK DRIVE E, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-16 TSR Marketing INC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 4043 WINDSOR PARK DRIVE E, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 4043 WINDSOR PARK DRIVE E, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2012-01-05 4043 WINDSOR PARK DRIVE E, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State