Search icon

TPS GROUP, INC. - Florida Company Profile

Company Details

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

TPS 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: P15000092381
FEI/EIN Number 61-1774865

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

Address: 12454 LANGSTAFF DR., WINDERMERE, FL, 34786, US
Mail Address: 12454 LANGSTAFF DR., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTOLIN & ASSOCIATES, P.A. Agent -
LEON AILIN M President 12454 LANGSTAFF DR., WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023212 TPS GROUP DESIGN EXPIRED 2017-03-03 2022-12-31 - 2598 ROBERT TRENT JONES DR #1015, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 12454 LANGSTAFF DR., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-05-15 12454 LANGSTAFF DR., WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-11-07
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State