Search icon

TMD CUSTOMS INC. - Florida Company Profile

Company Details

Entity Name: TMD CUSTOMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMD CUSTOMS 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: 02 May 2006 (19 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P06000061864
FEI/EIN Number 204784342

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

Address: 628 GONDOLIERE AVE, CORAL GABLES, FL, 33143, US
Mail Address: 628 GONDOLIERE AVE, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVERIO TOM M Chief Executive Officer 628 Gondoliere ave, CORAL GABLES, FL, 33143
DIVERIO TOM M Agent 628 Gondoliere ave, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 628 Gondoliere ave, CORAL GABLES, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 628 GONDOLIERE AVE, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-10-24 628 GONDOLIERE AVE, CORAL GABLES, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-27
ADDRESS CHANGE 2011-05-31
ANNUAL REPORT 2011-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State