Search icon

TFSE INC. - Florida Company Profile

Company Details

Entity Name: TFSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TFSE 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: 08 Jul 2015 (10 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P15000057242
FEI/EIN Number 47-4526101

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

Address: 1395 BRICKELL AVENUE,, SUITE 730, MIAMI, FL, 33131, US
Mail Address: 1100 ABERNATHY ROAD NE, 500 NORTHPARK BUILDING,, ATLANTA, GA, 30328, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO MARIANO Officer 1395 BRICKELL AVENUE, SUITE 730, MIAMI, FL, 33131
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
AMENDMENT 2021-03-08 - -
REINSTATEMENT 2020-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-06-07 1395 BRICKELL AVENUE,, SUITE 730, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 1395 BRICKELL AVENUE,, SUITE 730, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-12 CT Corporation System -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-02-01
Amendment 2021-03-08
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-07-15
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-12
Domestic Profit 2015-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State