Search icon

TMFS-SARASOTA, INC.

Company Details

Entity Name: TMFS-SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 29 Sep 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P07000125012
FEI/EIN Number 261457290
Address: 8480 COOPER CREEK BLVD., SUITE 103, UNIVERSITY PARK, FL, 34201
Mail Address: 8480 COOPER CREEK BLVD., SUITE 103, UNIVERSITY PARK, FL, 34201
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DUNHAM, III JOHN R Agent TWO NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236

Director

Name Role Address
ABRAMS SEAN Director 12471 HIGHFIELD CIRCLE, LAKEWOOD RANCH, FL, 34202
ABRAMS MICHELE Director 12471 HIGHFIELD CIRCLE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022548 MUTUAL FUND STORE EXPIRED 2011-03-02 2016-12-31 No data 2090 BADLANDS DR., BRANDON, FL, 33511
G11000022564 THE MUTUAL FUND STORE EXPIRED 2011-03-02 2016-12-31 No data 2090 BADLANDS DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
MERGER 2011-09-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000144844. MERGER NUMBER 700000116717
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 8480 COOPER CREEK BLVD., SUITE 103, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2008-06-02 8480 COOPER CREEK BLVD., SUITE 103, UNIVERSITY PARK, FL 34201 No data

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-02
Domestic Profit 2007-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State