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 |
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 |
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 | - | - |
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