Entity Name: | T.L.S. AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.L.S. AUTOMOTIVE, 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: | 22 Sep 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | P10000077474 |
FEI/EIN Number |
273522159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2559 FOWLER STREET, FORT MYERS, FL, 33901, US |
Mail Address: | 2559 FOWLER STREET, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
greco jose m | President | 4901 normandy ct, CAPE CORAL, FL, 33904 |
Carbajal Francisco | Vice President | 2559 FOWLER ST, FORT MYERS, FL, 33901 |
GRECO JOSE | Agent | 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 804 NICHOLAS PKWY E, Ste 1, CAPE CORAL, FL 33990 | - |
AMENDMENT | 2016-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 2559 FOWLER STREET, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 2559 FOWLER STREET, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-25 | GRECO, JOSE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State