Search icon

TSD MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TSD MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSD MANAGEMENT, 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: 25 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000022695
FEI/EIN Number 651174508

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

Address: 8815 CONROY WINDERMERE RD, #539, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE RD, #539, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ CHRISTIAN President 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835
FRANCOIS GEPHTE Vice President 3501 W VINE ST., # 350, ORLANDO, FL, 34741
VAZQUEZ CHRISTIAN Treasurer 3501 W VINE ST., # 350, ORLANDO, FL, 34741
VAZQUEZ CHRISTIAN Agent 8815 CONROY WINDERMERE RD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052300 TP TRADE EXPIRED 2011-06-03 2016-12-31 - 14709 CHADBURY COURT, ORLANDO, FL, 32828
G11000020638 ZZ BAGS EXPIRED 2011-02-24 2016-12-31 - 14709 CHADBURY COURT, ORLANDO, FL, 32828
G11000020640 ZZ HANDBAGS EXPIRED 2011-02-24 2016-12-31 - 14709 CHADBURY COURT, ORLANDO, FL, 32828
G11000017126 MAX DEALERS EXPIRED 2011-02-14 2016-12-31 - 14709 CHADBURY COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 8815 CONROY WINDERMERE RD, #539, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-03-13 8815 CONROY WINDERMERE RD, #539, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2012-03-13 VAZQUEZ, CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 8815 CONROY WINDERMERE RD, #539, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000837566 ACTIVE 1000000612654 ORANGE 2014-04-24 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001107235 TERMINATED 1000000512514 OSCEOLA 2013-05-21 2023-06-12 $ 320.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001071910 TERMINATED 1000000512513 ORANGE 2013-05-20 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-10-06
ANNUAL REPORT 2011-09-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State