Search icon

TLM CUSTOM COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: TLM CUSTOM COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLM CUSTOM COMPONENTS, 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 Jul 2003 (22 years ago)
Date of dissolution: 09 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2013 (12 years ago)
Document Number: P03000083315
FEI/EIN Number 562382105

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

Address: 1278 DARTFORD DR, TARPON SPRINGS, FL, 34688
Mail Address: 1278 DARTFORD DR, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA ANTHONY L Director 1278 DARTFORD DR, TARPON SPRINGS, FL, 34689
MAZZA ANTHONY L Agent 1278 DARTFORD DRIVE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-09 - -
REGISTERED AGENT NAME CHANGED 2007-09-28 MAZZA, ANTHONY L -
REGISTERED AGENT ADDRESS CHANGED 2007-09-28 1278 DARTFORD DRIVE, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-13 1278 DARTFORD DR, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2003-08-13 1278 DARTFORD DR, TARPON SPRINGS, FL 34688 -

Documents

Name Date
Voluntary Dissolution 2013-08-09
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-11
Reg. Agent Change 2007-09-28
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State