Search icon

TOMMY GIRL SERVICES INC - Florida Company Profile

Company Details

Entity Name: TOMMY GIRL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY GIRL 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: 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: 18 Dec 2012 (12 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P12000102379
FEI/EIN Number 46-1726424

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

Mail Address: 4604 49th St. N., St. Petersburg, FL, 33709, US
Address: 4604 49th N, Suite 24, St. Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTAINE DENISE F President 4604 49th N, St. Petersburg, FL, 33709
FONTAINE DENISE F Treasurer 4604 49th N, St. Petersburg, FL, 33709
1955 LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4604 49th N, Suite 24, 24, St. Petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2019-04-26 4604 49th N, Suite 24, 24, St. Petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4604 49th N, Suite 24, St. Petersburg, FL 33709 -
REGISTERED AGENT NAME CHANGED 2018-04-26 1955 -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Domestic Profit 2012-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State