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 |
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 | - |
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 | - | - |
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