Search icon

TM DEALER CENTER CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TM DEALER CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TM DEALER CENTER CORP 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: 11 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2020 (5 years ago)
Document Number: P16000032994
FEI/EIN Number 812427615

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

Address: 8022 Ludington Cir, Orlando, FL, 32836, US
Mail Address: 8022 Ludington Cir, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Araujo CavalcanteGetulio Director 8022 Ludington Cir, Orlando, FL, 32836
PS KIS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113691 FRIENDS DEALER CENTER EXPIRED 2016-10-19 2021-12-31 - 1900 S. ORANGE BLOSSOM TRL UNIT A, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 5401 S Kirkman Rd, Suite 680, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-30 8022 Ludington Cir, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 8022 Ludington Cir, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2022-04-01 PS KIS LLC -
AMENDMENT 2020-12-03 - -
AMENDMENT 2018-09-17 - -
AMENDMENT 2018-08-20 - -
AMENDMENT 2018-06-08 - -
AMENDMENT 2018-05-10 - -
AMENDED AND RESTATEDARTICLES 2016-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000271047 ACTIVE 1000000989834 ORANGE 2024-04-23 2044-05-08 $ 989.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000271039 ACTIVE 1000000989832 ORANGE 2024-04-23 2044-05-08 $ 45,325.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000205720 TERMINATED 2018-CC-016415-O ORANGE COUNTY COURT 2020-02-10 2025-04-27 $9,196.68 CARFAX INC., 5860 TRINITY PARKWAY, 600, CENTREVILLE, VA 20120
J19000285179 TERMINATED 2018-CC-016415-O ORANGE COUNTY COURT 2020-02-10 2024-04-23 $9,196.68 MADISON ACQUISITIONS CORP., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J20000049052 ACTIVE 1000000852616 ORANGE 2020-01-02 2040-01-22 $ 59,339.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000049060 ACTIVE 1000000852618 ORANGE 2020-01-02 2040-01-22 $ 1,322.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000444174 TERMINATED 1000000786740 ORANGE 2018-06-19 2038-06-27 $ 9,582.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000392373 TERMINATED 1000000782507 ORANGE 2018-05-17 2038-06-06 $ 16,059.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165514 TERMINATED 1000000778073 ORANGE 2018-04-10 2038-04-25 $ 62,307.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
Amendment 2020-12-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-17
Amendment 2018-09-17
Amendment 2018-08-20
Amendment 2018-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10596.00
Total Face Value Of Loan:
10596.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10596
Current Approval Amount:
10596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10695.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State