Search icon

TDM RESORTS INC - Florida Company Profile

Company Details

Entity Name: TDM RESORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TDM RESORTS 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: 11 Aug 2004 (21 years ago)
Date of dissolution: 19 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: P04000118832
FEI/EIN Number 201479467

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

Address: 10522 Baracoa Court, Trinity, FL, 34655, US
Mail Address: 10522 Baracoa Court, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GREG B Vice President 777 N Ashley Drive, Tampa, FL, 33602
MOORE DEBRA L Agent 10522 Baracoa Court, Trinity, FL, 34655
MOORE DEBRA L President 10522 Baracoa Court, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 10522 Baracoa Court, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-01-27 10522 Baracoa Court, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 10522 Baracoa Court, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2013-01-16 MOORE, DEBRA L -

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State