Entity Name: | TMC TRAVEL MANAGEMENT MEETING PLANNING & CRUISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMC TRAVEL MANAGEMENT MEETING PLANNING & CRUISES, 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: | 31 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | P09000072985 |
FEI/EIN Number |
270867491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 CYPRESS MANOR, Weston, FL, 33332, US |
Mail Address: | 2710 Cypress Manor, Weston, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN MIRIAM | President | 2710 CYPRESS MANOR, WESTON, FL, 33332 |
SHERMAN MIRIAM | Director | 2710 CYPRESS MANOR, WESTON, FL, 33332 |
SHERMAN MIRIAM | Agent | 2710 Cypress Manor, Weston, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 2710 CYPRESS MANOR, Weston, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 2710 CYPRESS MANOR, Weston, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 2710 Cypress Manor, Weston, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | SHERMAN, MIRIAM | - |
REINSTATEMENT | 2020-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2020-02-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6336097109 | 2020-04-14 | 0455 | PPP | 1200 Brickell Ave, Suite 640, MIAMI, FL, 33131-3209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State