Search icon

T SQUARE PROPERTY MANAGEMENT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: T SQUARE PROPERTY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T SQUARE PROPERTY MANAGEMENT SERVICES, 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: 30 Nov 2012 (12 years ago)
Document Number: P12000098641
FEI/EIN Number 46-1554442

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

Address: 855 WATERTON AVE, MYRTLE BEACH, SC, 29579, US
Mail Address: 855 WATERTON AVE, MYRTLE BEACH, SC, 29579, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of T SQUARE PROPERTY MANAGEMENT SERVICES, INC., NEW YORK 5747520 NEW YORK

Key Officers & Management

Name Role Address
WEST PATRICIA President 855 WATERTON AVE, MYRTLE BEACH, SC, 29579
West Todd Vice President 855 WATERTON AVE, MYRTLE BEACH, SC, 29579
WEST PATRICIA Agent 855 WATERTON AVE, MYRTLE BEACH, FL, 29579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 855 WATERTON AVE, MYRTLE BEACH, SC 29579 -
CHANGE OF MAILING ADDRESS 2023-03-10 855 WATERTON AVE, MYRTLE BEACH, SC 29579 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 855 WATERTON AVE, MYRTLE BEACH, FL 29579 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State