Search icon

TMO INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TMO INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMO INTERNATIONAL GROUP, 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000092271
FEI/EIN Number 47-3931312

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

Address: 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301, US
Mail Address: 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ROBERT President 174 AIRSTREAM LANE, TAVERNIER, FL, 33070
BAILEY ROBERT Secretary 174 AIRSTREAM LANE, TAVERNIER, FL, 33070
BAILEY ROBERT Treasurer 174 AIRSTREAM LANE, TAVERNIER, FL, 33070
BAILEY ROBERT Director 174 AIRSTREAM LANE, TAVERNIER, FL, 33070
GIORDANO LINDA J Agent 174 AIRSTREAM LANE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-08-14 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GIORDANO, LINDA J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 174 AIRSTREAM LANE, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-04-22
Amendment 2017-08-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State