Entity Name: | TMH RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMH RESTORATION, 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: | 28 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P15000079899 |
FEI/EIN Number |
37-1792962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 Lake Arbor Dr, Palm Springs, FL, 33461, US |
Mail Address: | 307 Lake Arbor Dr, Palm Springs, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayden Thomas M | President | 307 Lake Arbor Dr, Palm Springs, FL, 33461 |
Hayden Thomas M | Agent | 307 Lake Arbor Dr, Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 307 Lake Arbor Dr, Palm Springs, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 307 Lake Arbor Dr, Palm Springs, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Hayden, Thomas M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 307 Lake Arbor Dr, Palm Springs, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State