Search icon

TMM CUSTOM CORP - Florida Company Profile

Company Details

Entity Name: TMM CUSTOM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMM CUSTOM 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 16 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P08000089365
FEI/EIN Number 263465589

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

Address: 125 Venetian Bay Circle, SANFORD, FL, 32771, US
Mail Address: 125 Venetian Bay Circle, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MICHAEL B President 125 Venetian Bay Circle, SANFORD, FL, 32771
MENDEZ MICHAEL B Agent 125 Venetian Bay Circle, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 125 Venetian Bay Circle, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 125 Venetian Bay Circle, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-04-27 125 Venetian Bay Circle, SANFORD, FL 32771 -
AMENDMENT 2013-07-26 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033664 TERMINATED 1000000393045 SEMINOLE 2012-11-21 2032-12-19 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-04
Amendment 2013-07-26
ANNUAL REPORT 2013-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State