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 |
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 |
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 | - |
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 |
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