Search icon

TS ALL EVENT HALL, INC. - Florida Company Profile

Company Details

Entity Name: TS ALL EVENT HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TS ALL EVENT HALL, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 05 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: P11000003752
FEI/EIN Number 274534269

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

Address: 405 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
Mail Address: 3071 S DALE MABRY HWY, TAMPA, FL, 33629
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAN GABRIEL President 5620 E FOWLER AVE SUITE D, TAMPA, FL, 33617
CAN SUKRIYE Vice President 5620 E FOWLER AVE SUITE D, TAMPA, FL, 33617
CAN GABRIEL Agent 3071 S DALE MABRY HWY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-05 - -
AMENDMENT 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 405 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2017-05-08 405 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 3071 S DALE MABRY HWY, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-05
ANNUAL REPORT 2018-01-07
Amendment 2017-05-08
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State