Search icon

T.S. SERVICE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: T.S. SERVICE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.S. SERVICE CENTERS, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000162412
FEI/EIN Number 201833489

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

Address: 601 W. NEW YORK AVE, DELAND, FL, 32720
Mail Address: 601 W. NEW YORK AVE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAULDING TIMOTHY Director 601 W. NEW YORK AVE, DELAND, FL, 32720
SPAULDING TIMOTHY Agent 601 W. NEW YORK AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120287 MUFFLER MAN DELAND EXPIRED 2019-11-08 2024-12-31 - 601 W NEW YORK AVE, DELAND, FL, 32720
G13000016218 MUFFLER MAN EXPIRED 2013-02-06 2018-12-31 - 601 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 SPAULDING, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 601 W. NEW YORK AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2008-03-18 601 W. NEW YORK AVE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 601 W. NEW YORK AVE, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State