Entity Name: | T/M HOME INSPECTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T/M HOME INSPECTION 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: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000008767 |
FEI/EIN Number |
202192404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7419 NW 70 Ave, Tamarac, FL, 33321, US |
Mail Address: | 7419 NW 70 Ave, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCED TONY | President | 7419 NW 70 Ave, Tamarac, FL, 33321 |
MERCED TONY | Agent | 7419 NW 70 Ave, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 7419 NW 70 Ave, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 7419 NW 70 Ave, Tamarac, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 7419 NW 70 Ave, Tamarac, FL 33321 | - |
REINSTATEMENT | 2012-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-20 |
AMENDED ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State