Entity Name: | TOUR DE FORCE STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUR DE FORCE STUDIOS, 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: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000054510 |
FEI/EIN Number |
262830576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 MONROE STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4601 MONROE STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDEARMAID-ROBERTS LISA M | President | 4601 MONROE STREET, HOLLYWOOD, FL, 33021 |
ROBERTS RONALD D | Vice President | 4601 MONROE STREET, HOLLYWOOD, FL, 33021 |
MAXEY MONA L | Secretary | 4500 NW 23RD COURT, LAUDERHILL, FL, 33313 |
MCDEARMAID-ROBERTS LISA M | Agent | 4601 MONROE STREET, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100345 | KIDENRICH | EXPIRED | 2011-10-12 | 2016-12-31 | - | 4601 MONROE STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State