Search icon

TSM CORPORATION OF TENNESSEE - Florida Company Profile

Company Details

Entity Name: TSM CORPORATION OF TENNESSEE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Apr 1988 (37 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P18734
FEI/EIN Number 62-1044495

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

Address: 1835 Alexander Bell Dr., Suite 210, Reston, VA, 20191, US
Mail Address: 100 WEST WALNUT STREET, PASADENA, CA, 91124, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Scott David Chief Executive Officer 1835 Alexander Bell Dr., Reston, VA, 20191
Pfeiffer Jerry Director 1835 Alexander Bell Dr., Reston, VA, 20191
Scott David Director 1835 Alexander Bell Dr., Reston, VA, 20191
Holly Freedlander Chief Financial Officer 1835 Alexander Bell Dr., Reston, VA, 20191
Pfeiffer Jerry Secretary 1835 Alexander Bell Dr., Reston, VA, 20191

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-10 - -
CHANGE OF MAILING ADDRESS 2023-02-10 1835 Alexander Bell Dr., Suite 210, Reston, VA 20191 -
REGISTERED AGENT CHANGED 2023-02-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1835 Alexander Bell Dr., Suite 210, Reston, VA 20191 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277350 TERMINATED 1000000955456 COLUMBIA 2023-06-08 2043-06-13 $ 52,457.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000277368 TERMINATED 1000000955457 COLUMBIA 2023-06-08 2033-06-13 $ 966.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2023-02-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State