Search icon

TDS INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: TDS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TDS INTERNATIONAL, 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: 19 May 2008 (17 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P08000049958
FEI/EIN Number 262643621

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

Mail Address: 1421 S.W. 107th Ave. #170, Miami, FL, 33174, US
Address: 7833 NW 72nd Avenue, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SANTINO JOSEPH President 1421 S.W. 107th Ave. #170, Miami, FL, 33174
COIMBRA THOME MARCOS ANDRE Vice President 1421 S.W. 107th Ave. #170, Miami, FL, 33174
DE SANTINO JOSEPH Agent 1421 S.W. 107th Ave. #170, Miami, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 7833 NW 72nd Avenue, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-05-02 7833 NW 72nd Avenue, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 1421 S.W. 107th Ave. #170, Miami, FL 33174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State