Search icon

TVMS MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TVMS MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TVMS MANAGEMENT COMPANY, 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000064391
FEI/EIN Number 82-2318868

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

Address: 24850 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Mail Address: 24850 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE H. VANDERLAAN, ATTORNEY AT LAW, PA Agent 1500 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087115 TROUVAILLE MEDSPA EXPIRED 2017-08-09 2022-12-31 - 24850 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1500 ROYAL PALM SQUARE BOULEVARD, SUITE 101, FORT MYERS, FL 33919 -
ARTICLES OF CORRECTION 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 24850 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-08-11 24850 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000352878 ACTIVE 1000000865596 LEE 2020-10-24 2040-11-04 $ 1,522.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000352886 ACTIVE 1000000865597 LEE 2020-10-24 2030-11-04 $ 560.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000106803 ACTIVE 1000000858368 LEE 2020-02-03 2040-02-19 $ 3,757.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000442499 TERMINATED 1000000830660 LEE 2019-06-17 2039-06-26 $ 1,989.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000128148 TERMINATED 1000000815346 LEE 2019-02-08 2039-02-20 $ 4,068.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Off/Dir Resignation 2019-04-15
ANNUAL REPORT 2018-04-30
Articles of Correction 2017-08-11
Domestic Profit 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State