Search icon

TLM AUTOMOTIVE, INC.

Company Details

Entity Name: TLM AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000050318
FEI/EIN Number 202675253
Address: 240 NE 6TH AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 240 NE 6TH AVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
McCord Tom L Agent 240 NE 6TH AVE, BOYNTON BEACH, FL, 33435

President

Name Role Address
MCCORD TOM President 719 SW 27TH WAY, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
MCCORD TOM Treasurer 719 SW 27TH WAY, BOYNTON BEACH, FL, 33435

Vice President

Name Role Address
HARTMANN CODY Vice President 719 SW 27TH WAY, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091222 J&S AUTOMOTIVE ACTIVE 2011-09-15 2026-12-31 No data 240 NE 6TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-01-04 240 NE 6TH AVE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2020-01-04 McCord, Tom L No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 240 NE 6TH AVE, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 240 NE 6TH AVE, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State