Search icon

T.M EXPRESS INSURANCE AND AUTO TAG AGENCY INC.

Company Details

Entity Name: T.M EXPRESS INSURANCE AND AUTO TAG AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P06000009886
FEI/EIN Number 421692548
Address: 1819 NW 38 Ave, Lauderhill, FL, 33311, US
Mail Address: 1819 NW 38 Ave, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sims Tiffany Agent 1819 NW 38 Ave, Lauderhill, FL, 33311

President

Name Role Address
HENLEY FLORENCE President 1819 NW 38 Ave, Lauderhill, FL, 33311
Sims Tiffany President 1819 NW 38 Ave, Lauderhill, FL, 33311

Secretary

Name Role Address
HENLEY FLORENCE Secretary 1819 NW 38 Ave, Lauderhill, FL, 33311
Sims Tiffany Secretary 1819 NW 38 Ave, Lauderhill, FL, 33311

Treasurer

Name Role Address
HENLEY FLORENCE Treasurer 1819 NW 38 Ave, Lauderhill, FL, 33311
Sims Tiffany Treasurer 1819 NW 38 Ave, Lauderhill, FL, 33311

Director

Name Role Address
HENLEY FLORENCE Director 1819 NW 38 Ave, Lauderhill, FL, 33311
Sims Tiffany Director 1819 NW 38 Ave, Lauderhill, FL, 33311

Insu

Name Role Address
Pittman Marlanda Insu 1819 NW 38 Ave, Lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 1819 NW 38 Ave, Lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2022-09-21 1819 NW 38 Ave, Lauderhill, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1819 NW 38 Ave, Lauderhill, FL 33311 No data
REINSTATEMENT 2022-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-01 Sims, Tiffany No data
REINSTATEMENT 2016-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-09-21
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-11-09
REINSTATEMENT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State