Search icon

TME DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: TME DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TME DISTRIBUTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: P10000037137
FEI/EIN Number N/A

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

Address: 11809 lewis green way., ORLANDO, FL 32824
Mail Address: 11809 lewis green way, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ennis, Terrence M Agent 11809 lewis green way, ORLANDO, FL 32824
ENNIS, TERRENCE M Chief Executive Officer 11809 lewis green way, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-24 Ennis, Terrence M -
AMENDMENT 2013-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 11809 lewis green way., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2013-01-29 11809 lewis green way., ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 11809 lewis green way, ORLANDO, FL 32824 -
REINSTATEMENT 2012-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State