Search icon

TFP INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TFP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TFP INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P06000083289
FEI/EIN Number 650220624

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

Address: 20807 Biscayne Blvd, SUITE 203, AVENTURA, FL, 33180, US
Mail Address: 20807 Biscayne Blvd, SUITE 203, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TFP INTERNATIONAL, INC., ILLINOIS CORP_99045213 ILLINOIS

Key Officers & Management

Name Role Address
MCDONALD J. STEPHEN Director 2150 Islington AVe, Toronto, On, M9P3V
NEELY CRIS M Director 20807 Biscayne Blvd, AVENTURA, FL, 33180
MCDONALD J. STEPHEN President 2150 Islington Ave, Toronto, On, M5P3V
NEELY CRIS M Chief Financial Officer 20807 Biscayne Blvd, AVENTURA, FL, 33180
MCDONALD STEPHEN J Agent 20807 Biscayne Blvd, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 MCDONALD, STEPHEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 20807 Biscayne Blvd, SUITE 203, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 20807 Biscayne Blvd, SUITE 203, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-01-06 20807 Biscayne Blvd, SUITE 203, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000400753 TERMINATED 1000000599224 MIAMI-DADE 2014-03-21 2034-03-28 $ 386.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000400761 TERMINATED 1000000599226 MIAMI-DADE 2014-03-21 2034-03-28 $ 386.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000939844 TERMINATED 1000000447034 MIAMI-DADE 2013-05-17 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000939851 TERMINATED 1000000447035 MIAMI-DADE 2013-05-17 2033-05-22 $ 8,054.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State