Entity Name: | TMS CLEANING & MAINTENANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMS CLEANING & MAINTENANCE 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: | 11 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2016 (9 years ago) |
Document Number: | P11000062887 |
FEI/EIN Number |
46-0930190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4871 NE 12th Avenue, Oakland Park, FL, 33334, US |
Mail Address: | 4871 NE 12th Ave, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welch Michael F | President | 4871 NE 12th Ave, Oakland Park, FL, 33334 |
Welch Rodney C | Vice President | 4871 NE 12th Ave, Oakland Park, FL, 33334 |
WELCH MICHAEL F | Agent | 4871 NE 12th Ave, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 4871 NE 12th Avenue, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4871 NE 12th Avenue, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 4871 NE 12th Ave, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-19 | WELCH, MICHAEL F | - |
REINSTATEMENT | 2016-05-19 | - | - |
PENDING REINSTATEMENT | 2014-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-05-19 |
Domestic Profit | 2011-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State