Search icon

TSUS1, INC. - Florida Company Profile

Company Details

Entity Name: TSUS1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSUS1, 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: 06 May 2003 (22 years ago)
Document Number: P03000049900
FEI/EIN Number 571175459

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

Address: 2055 US Highway 1, VERO BEACH, FL, 32960, US
Mail Address: PO BOX 643246, VERO BEACH, FL, 32964, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson JENNIFER M Director PO Box 643246, VERO BEACH, FL, 32964
SCHLITT JOSEPH P Vice President 866 41ST COURT, VERO BEACH, FL, 32966
O'Neill NATALIE S Vice President 1914 Robalo Drive, VERO BEACH, FL, 32960
CICCARELLI KIMBERLY S Vice President 3012 W ANGELES STREET, TAMPA, FL, 33629
Watson JENNIFER M Agent 2055 US Highway 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-12 2055 US Highway 1, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 2055 US Highway 1, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 2055 US Highway 1, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2013-03-31 Watson, JENNIFER M -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State