Search icon

TMD SERVICES INC - Florida Company Profile

Company Details

Entity Name: TMD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMD SERVICES 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: 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: 26 Jul 2007 (18 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P07000085010
FEI/EIN Number 260632424

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

Address: 100694 US 1, KEY LARGO, FL, 33037, US
Mail Address: 227 KING AVE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ NANCY President 165 SW 63 AVE, MIAMI, FL, 33144
suarez nancy Agent 100694 US 1, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017553 MR STEAK ON WHEELS THE ISLAND CAFE EXPIRED 2016-02-18 2021-12-31 - 227 KING AVE, KEY LARGO, FL, 33037
G10000112454 MR STEAK ON WHEELS EXPIRED 2010-12-09 2015-12-31 - 116 OCEAN BAY DR, KEY LARGO, FL, 33037
G10000033381 AMERICAN HOT DOG EXPIRED 2010-04-15 2015-12-31 - 113 OCEAN BAY DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
AMENDMENT 2018-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 100694 US 1, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 100694 US 1, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2017-04-11 100694 US 1, KEY LARGO, FL 33037 -
AMENDMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 suarez, nancy -
AMENDMENT 2014-11-04 - -

Documents

Name Date
Voluntary Dissolution 2018-12-13
Amendment 2018-08-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-10
Amendment 2016-02-04
ANNUAL REPORT 2015-04-30
Amendment 2014-11-04
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State