Search icon

TLD PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: TLD PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLD PUBLISHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2009 (16 years ago)
Document Number: P09000048460
FEI/EIN Number 270306032

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

Address: 2635 WEST 79 STREET, HIALEAH, FL, 33016, US
Mail Address: 2635 WEST 79 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD TRAMAR President 2635 W 79TH STREET, HIALEAH, FL, 33016
DILLARD TRAMAR Secretary 2635 W 79TH STREET, HIALEAH, FL, 33016
MATHIS REGINALD Agent 303 SW 6TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 303 SW 6TH STREET, PENTHOUSE EAST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2014-05-01 MATHIS, REGINALD -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 2635 WEST 79 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-09-27 2635 WEST 79 STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State