Search icon

TNFS, INC - Florida Company Profile

Company Details

Entity Name: TNFS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNFS, 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: 14 Jul 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: P08000066354
FEI/EIN Number 262915615

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

Address: 2455 W MIDWAY RD, FORT PIERCE, FL, 34981
Mail Address: 2455 W MIDWAY RD, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BILLY President 2617 SERENITY CIR N, FORT PIERCE, FL, 34981
NAVA NESTOR D Director 2443 SW CAMEO BLVD, PORT ST LUCIE, FL, 34953
THOMAS BILLY Agent 2455 W MIDWAY RD, FORT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059114 ROCKY'S PIZZA "N" RIBS EXPIRED 2011-06-14 2016-12-31 - 2455 W MIDWAY RD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2455 W MIDWAY RD, FORT PIERCE, FL 34981 -
CANCEL ADM DISS/REV 2009-10-21 - -
REGISTERED AGENT NAME CHANGED 2009-10-21 THOMAS, BILLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000590179 ACTIVE 1000000232179 ST LUCIE 2011-09-07 2031-09-14 $ 3,168.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000328075 ACTIVE 1000000216688 ST LUCIE 2011-05-20 2031-05-25 $ 14,638.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000365194 TERMINATED 1000000161811 ST LUCIE 2010-02-18 2030-02-24 $ 7,083.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-21
REINSTATEMENT 2009-10-21
Domestic Profit 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State