Search icon

TML INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: TML INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TML INTERNATIONAL CORPORATION 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 26 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2017 (8 years ago)
Document Number: P05000120530
FEI/EIN Number 203505289

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

Address: 11446 77TH. CT.N., SEMINOLE, FL, 33772
Mail Address: 11446 77TH. COURT N., SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKOL VLADIMIR Secretary 11446 77TH. COURT N., SEMINOLE, FL, 33772
SOKOL VLADIMIR Director 11446 77TH. COURT N., SEMINOLE, FL, 33772
SOKOL VLADIMIR Agent 11446 77TH. COURT N., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 11446 77TH. CT.N., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2009-05-01 11446 77TH. CT.N., SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 11446 77TH. COURT N., SEMINOLE, FL 33772 -
AMENDMENT 2006-08-11 - -
AMENDMENT 2006-06-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-28
Reg. Agent Change 2007-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State