Search icon

TS EMPLOYMENT, INC. - Florida Company Profile

Headquarter

Company Details

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

TS EMPLOYMENT, 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: 06 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000064493
FEI/EIN Number 273009930

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

Address: 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038
Mail Address: 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TS EMPLOYMENT, INC., ALASKA 10003257 ALASKA
Headquarter of TS EMPLOYMENT, INC., MISSISSIPPI 973466 MISSISSIPPI
Headquarter of TS EMPLOYMENT, INC., RHODE ISLAND 000548667 RHODE ISLAND
Headquarter of TS EMPLOYMENT, INC., ALABAMA 000-945-431 ALABAMA
Headquarter of TS EMPLOYMENT, INC., NEW YORK 3984733 NEW YORK
Headquarter of TS EMPLOYMENT, INC., MINNESOTA 3e8a2560-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TS EMPLOYMENT, INC., KENTUCKY 0769105 KENTUCKY
Headquarter of TS EMPLOYMENT, INC., COLORADO 20101465497 COLORADO
Headquarter of TS EMPLOYMENT, INC., CONNECTICUT 1012656 CONNECTICUT
Headquarter of TS EMPLOYMENT, INC., IDAHO 583919 IDAHO
Headquarter of TS EMPLOYMENT, INC., ILLINOIS CORP_67248619 ILLINOIS

Key Officers & Management

Name Role Address
CASSERA ROBERT President 160 BROADWAY 15TH FLOOR, NEW YORK, NY, 10038
TRIPPIEDI YOLANDA Secretary 160 BROADWAY, 15TH FL, NEW YORK, NY, 10038
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-11-03 NRAI SERVICES, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401679 TERMINATED 1000000785473 COLUMBIA 2018-06-04 2038-06-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000401687 ACTIVE 1000000785474 COLUMBIA 2018-06-04 2028-06-06 $ 2,642.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000611554 ACTIVE 1000000677213 COLUMBIA 2015-05-13 2025-05-22 $ 3,318,767.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000384426 ACTIVE 1000000666324 LEON 2015-03-16 2025-03-18 $ 205,062.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001114878 TERMINATED 1000000437412 LEON 2012-12-17 2022-12-28 $ 93,405.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000993629 TERMINATED 1000000369984 LEON 2012-12-10 2022-12-14 $ 9,493.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-10
Reg. Agent Change 2010-11-03
Domestic Profit 2010-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State