Search icon

TME FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TME FLORIDA, INC.
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: 29 May 1991 (34 years ago)
Date of dissolution: 02 Apr 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2001 (24 years ago)
Document Number: P34127
FEI/EIN Number 760300701

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

Address: 6464 CANOGA AVENUE, WOODLAND HILLS, CA, 91367
Mail Address: 6464 CANOGA AVENUE, STE 200, WOODLAND HILLS, CA, 91367
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FU MONTY Chairman of the Board 6464 CANOGA AVENUE, WOODLAND HILLS, CA, 91367
FUNARI ROBERT G Director 6464 CANOGA AVENUE, WOODLAND HILLS, CA, 91367
BAGERDJIAN HAIG S Director 6464 CANOGA AVENUE, WOODLAND HILLS, CA, 91367
WARD DAVID L President 6464 VANOGA AVENUE, WOODLAND HILLS, CA, 91367
WARD DAVID L Chief Executive Officer 6464 VANOGA AVENUE, WOODLAND HILLS, CA, 91367
MARTELL ROCHELLE J Chief Financial Officer 6464 CANOGA AVENUE, WOODLAND HILLS, CA, 91367
BAWMANN JOHN Secretary 6464 CANOGA AVENUE, WOODLAND HILLS, CA, 91367

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 6464 CANOGA AVENUE, WOODLAND HILLS, CA 91367 -
CHANGE OF MAILING ADDRESS 2001-03-27 6464 CANOGA AVENUE, WOODLAND HILLS, CA 91367 -

Documents

Name Date
Withdrawal 2001-04-02
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-09-30
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State