Search icon

TMC CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: TMC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMC CONSULTING, 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: 09 Dec 1993 (31 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P93000084346
FEI/EIN Number 650459664

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

Address: 7787 SW 86 STREET, APT. E-409, MIAMI, FL, 33143, US
Mail Address: 7787 SW 86 STREET, APT. E-409, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGENHEIMER STANLEY J Director 7787 SW 86 ST E 409, MIAMI, FL, 33143
STANLEY J. MAGENHEIMER Agent 7787 SW 86 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 7787 SW 86 STREET, APT. E-409, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-10 7787 SW 86 STREET, APT. E-409, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 7787 SW 86 STREET, APT. E-409, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1995-08-14 STANLEY J. MAGENHEIMER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State