TFP INTERNATIONAL, INC. - Florida Company Profile
Headquarter
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 |
Name | Role | Address |
---|---|---|
MCDONALD J. STEPHEN | Director | 2150 Islington AVe, Toronto, On, M9P3V |
MCDONALD J. STEPHEN | President | 2150 Islington Ave, Toronto, On, M5P3V |
MCDONALD STEPHEN J | Agent | 20807 Biscayne Blvd, AVENTURA, FL, 33180 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State