Search icon

TLS MANAGEMENT SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: TLS MANAGEMENT SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLS MANAGEMENT SERVICES, CORP 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: 22 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000060937
FEI/EIN Number 593842702

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

Address: 505 NW 65TH COURT, SUITE 102, FORT LAUDERDALE, FL, 33309
Mail Address: PO.BOX 1002, POMPANO BEACH, FL, 33061
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIECKI TAMMY L President PO BOX 1002, POMPANO BEACH, FL, 33061
SWIECKI TAMMY Agent 2731 NE 14TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 505 NW 65TH COURT, SUITE 102, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-08-31 505 NW 65TH COURT, SUITE 102, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 2731 NE 14TH STREET, 324B, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2010-05-01 SWIECKI, TAMMY -

Documents

Name Date
Off/Dir Resignation 2012-09-14
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State