Search icon

TNT SITE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: TNT SITE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT SITE CLEANING, 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: 01 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: P04000042694
FEI/EIN Number 200840281

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

Address: 1433 JASPER AVE NW, PALM BAY, FL, 32907
Mail Address: 1433 JASPER AVE NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNON THOMAS J Director 1433 JASPER AVE NW, PALM BAY, FL, 32907
HERNON THOMAS J Agent 1433 JASPER AVE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-04 HERNON, THOMAS J -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-04-09 - -
REINSTATEMENT 2012-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State