Search icon

TS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: TS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TS INTERNATIONAL 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000009933
FEI/EIN Number 271830873

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

Address: 21121sw 85th ave, CUTLER BAY, FL, 33189, US
Mail Address: 21121sw 85th ave, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOKDIAL TACKOOR P President 21121sw 85th ave, CUTLER BAY, FL, 33189
Sookdial Tackoor Agent 21121sw 85th ave, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 21121sw 85th ave, 308, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2020-08-05 21121sw 85th ave, 308, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 21121sw 85th ave, 308, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Sookdial, Tackoor -

Documents

Name Date
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State