Search icon

T.D.F.M., INC. - Florida Company Profile

Company Details

Entity Name: T.D.F.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.D.F.M., 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: 08 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000048417
FEI/EIN Number 900588538

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

Address: 458 SE CALMOSO DR, PORT ST LUCIE, FL, 34983
Mail Address: 458 SE CALMOSO DR, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE DEBBIE J Director 458 SE CALMOSO DR, PORT ST LUCIE, FL, 34983
HAMILTON TIMOTHY CSR Director 458 SE CALMOSO DR, PORT ST LUCIE, FL, 34983
HAMILTON TIMOTHY CSR Agent 458 SE CALMOSO DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069844 MARE TRANSPORTATION EXPIRED 2010-07-29 2015-12-31 - 458 SE CALMOSO DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-03-19 - -
REGISTERED AGENT NAME CHANGED 2017-03-19 HAMILTON, TIMOTHY C, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000071965 TERMINATED 1000000858019 ST LUCIE 2020-01-27 2030-01-29 $ 366.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000248045 TERMINATED 1000000821152 ST LUCIE 2019-03-28 2029-04-03 $ 489.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-03-19
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State