Entity Name: | T & M DELIVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & M DELIVERY, 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: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000109949 |
FEI/EIN Number |
510516119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125C 41 STREET GULF, MARATHON, FL, 33050 |
Mail Address: | PO BOX 501428, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEATHERWOOD TYRONE | Director | 125C 41 STREET GULF, MARATHON, FL, 33050 |
MCKENZIE MILEYDI | Director | 125C 41 STREET GULF, MARATHON, FL, 33050 |
MILLER ROBERT K | Agent | 2975 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 125C 41 STREET GULF, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 125C 41 STREET GULF, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-05-18 |
ANNUAL REPORT | 2005-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State