Search icon

TM GROUP CORP. - Florida Company Profile

Company Details

Entity Name: TM GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TM GROUP 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P07000076576
FEI/EIN Number 260474967

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

Address: 11812 SW 202 ST, MIAMI, FL, 33177, US
Mail Address: 11812 SW 202 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ TEODULO President 11812 SW 202 ST, MIAMI, FL, 33177
OVLITAS GIANCARLOS Director 11812 SW 202 ST, MIAMI, FL, 33177
MARTINEZ DAMIAN Director 11812 SW 202 ST, MIAMI, FL, 33177
MARTINEZ TEODULO Agent 11812 SW 202 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 11812 SW 202 ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-26 11812 SW 202 ST, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 11812 SW 202 ST, MIAMI, FL 33177 -
AMENDMENT 2007-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510426 TERMINATED 1000000670629 MIAMI-DADE 2015-04-16 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001801811 TERMINATED 1000000556479 COLUMBIA 2013-11-22 2033-12-26 $ 311.30 STATE OF FLORIDA0078817

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State