Search icon

TYM HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TYM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYM HOLDINGS, 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 Jan 2003 (22 years ago)
Date of dissolution: 22 Oct 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2007 (18 years ago)
Document Number: P03000008943
FEI/EIN Number 562435685

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

Address: 1355 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
Mail Address: 1355 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVINO JOSEPH Vice President 121 GOLDEN ISLES DR #1002, HALLANDALE, FL, 33009
AVINO MILAGROS N President 1355 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
AVINO JOSEPH Agent 121 GOLDEN ISLES DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-18 1355 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2007-09-18 1355 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-25 121 GOLDEN ISLES DR, 1002, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-11-23 AVINO, JOSEPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000096413 LAPSED 1000000330735 BROWARD 2012-12-27 2023-01-16 $ 361.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2007-10-22
REINSTATEMENT 2007-09-18
REINSTATEMENT 2006-09-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-11-23
ANNUAL REPORT 2004-02-23
Domestic Profit 2003-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State