Search icon

TMH TELEMEDIA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TMH TELEMEDIA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMH TELEMEDIA 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000007851
FEI/EIN Number 261806180

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

Address: 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL, 32216, US
Mail Address: 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN JASON C President 39 MELFORD ROAD, SUDBURY, SUFFOLK, UK, C010-JS
FREEMAN JASON C Director 39 MELFORD ROAD, SUDBURY, SUFFOLK, UK, C010-JS
FREEMAN AMANDA Director 39 MELFORD ROAD, SUDBURY, SUFFOLK, UK, C010-JS
BRIAN ROWLAND, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-02-17 8711 PERIMETER PARK BLVD., SUITE 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 4241 BAYMEADOWS ROAD, SUITE 8, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2009-03-31 BRIAN ROWLAND, P.A. -
AMENDMENT 2008-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001153708 ACTIVE 1000000640155 DUVAL 2014-09-05 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000146036 LAPSED 1000000441117 DUVAL 2012-12-19 2023-01-16 $ 2,622.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000089436 LAPSED 1000000249527 DUVAL 2012-02-03 2022-02-08 $ 807.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-31
Reg. Agent Change 2008-08-20
Amendment 2008-08-04
Domestic Profit 2008-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State