Search icon

TP BRANDS INTERNATIONAL INC.

Company Details

Entity Name: TP BRANDS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Document Number: P11000103845
FEI/EIN Number 453994195
Address: 2021 51st Avenue East, Unit 109, Palmetto, FL, 34221, US
Mail Address: 2021 51st Avenue East, Unit 109, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TP BRANDS INTERNATIONAL INC 401 K PLAN 2020 453994195 2021-07-14 TP BRANDS INTERNATIONAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454390
Sponsor’s telephone number 4012155911
Plan sponsor’s address 898 MACEWEN DRIVE, OSPREY, FL, 34229

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDMOND LOISELLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
WINTER THOMAS J President 2021 51st Avenue East, Palmetto, FL, 34221

Vice President

Name Role Address
WINTER THOMAS J Vice President 2021 51st Avenue East, Palmetto, FL, 34221

Treasurer

Name Role Address
Loiselle Edmond Treasurer 2021 51st Avenue East, Palmetto, FL, 34221

Secretary

Name Role Address
Winter Ashley Secretary 2021 51st Avenue East, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 2021 51st Avenue East, Unit 109, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2023-02-16 2021 51st Avenue East, Unit 109, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2022-11-15 REGISTERED AGENT SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000068861 (No Image Available) ACTIVE 1000001028837 SARASOTA 2025-01-27 2045-01-29 $ 14,153.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State