Search icon

TSA CONNECT, INC. - Florida Company Profile

Company Details

Entity Name: TSA CONNECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSA CONNECT, 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: 05 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2021 (3 years ago)
Document Number: P18000059176
FEI/EIN Number 83-1110580

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

Address: 315 Live Oak St, New Symrna Beach, FL, 32168, US
Mail Address: 315 Live Oak St, New Symrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY DANIEL L President 160 Ibis Road, Longwood, FL, 32779
ANDERS DAVID R President 315 Live Oak St, New Symrna Beach, FL, 32168
Dragon Michael P Asst 3 Willow Side Ct, Fairview, NC, 28730
Webb Andrew W Vice President 201 N Cervidae Drive, Apopka, FL, 32703
UMEH LEONARD President 5470 Tamarind Dr, FL, FL, 34119
REY DANIEL L Agent 160 Ibis Road, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 315 Live Oak St, New Symrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-04-01 315 Live Oak St, New Symrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 160 Ibis Road, Longwood, FL 32779 -
REINSTATEMENT 2021-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-06 REY, DANIEL L -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-12-24
AMENDED ANNUAL REPORT 2020-08-20
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-07
Domestic Profit 2018-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State