Search icon

T.M. DESIGN ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: T.M. DESIGN ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.M. DESIGN ASSOCIATES, P.A. 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: 21 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: P07000036408
FEI/EIN Number 331080986

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

Address: 18260 NW 78 Avenue, HIALEAH, FL, 33015, US
Mail Address: 18260 NW 78 Avenue, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAVUZZO MICHAEL President 18260 NW 78 Avenue, HIALEAH, FL, 33015
SCAVUZZO MICHAEL Secretary 18260 NW 78 Avenue, HIALEAH, FL, 33015
SCAVUZZO MICHAEL A Agent 18260 NW 78 Avenue, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 18260 NW 78 Avenue, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 18260 NW 78 Avenue, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-03-27 18260 NW 78 Avenue, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2015-12-16 SCAVUZZO, MICHAEL A -
REINSTATEMENT 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2007-06-06 - -
AMENDMENT 2007-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State