Search icon

TLS PROPERTY MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: TLS PROPERTY MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLS PROPERTY MAINTENANCE, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000168957
FEI/EIN Number 270099038

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

Address: 18216 GRIFFITH ROAD, LUTZ, FL, 33548, US
Mail Address: 18216 GRIFFITH ROAD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER ERIC J Agent 18216 GRIFFITH ROAD, LUTZ, FL, 33548
TUCKER ERIC J President 18216 GRIFFITH ROAD, LUTZ, FL, 33548
TUCKER ERIC J Treasurer 18216 GRIFFITH ROAD, LUTZ, FL, 33548
TUCKER ERIC J Secretary 18216 GRIFFITH ROAD, LUTZ, FL, 33548
TUCKER DEANN R Vice President 18216 GRIFFITH ROAD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-14 - -
REGISTERED AGENT NAME CHANGED 2005-12-14 TUCKER, ERIC J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514781 ACTIVE 1000000228612 HILLSBOROU 2011-08-08 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000130521 LAPSED 1000000205761 HILLSBOROU 2011-02-22 2021-03-01 $ 4,567.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000455666 ACTIVE 1000000104181 019011 001018 2008-12-18 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000218973 TERMINATED 1000000104181 019011 001018 2008-12-18 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2007-09-04
REINSTATEMENT 2005-12-14
Domestic Profit 2004-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State