Search icon

T.P. SERVICE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: T.P. SERVICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.P. SERVICE SYSTEMS, 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: 20 May 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000038134
FEI/EIN Number 593246144

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

Address: 1726-19 KINGSLEY AV, ORANGE PARK, FL, 32073-4411, US
Mail Address: 1726-19 KINGSLEY AV, ORANGE PARK, FL, 32073-4411, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODZAMSKY JOHN M President 4425 EMERSON ST., JACKSONVILLE, FL
PODZAMSKY JOHN M Director 4425 EMERSON ST., JACKSONVILLE, FL
SHERRILL MARGARET L Secretary 4815 MAID MARION LANE, JACKSONVILLE, FL
SHERRILL MARGARET L Director 4815 MAID MARION LANE, JACKSONVILLE, FL
PODZAMSKY JOHN M Agent 4425 EMERSON ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-02-07 4425 EMERSON ST., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1995-01-17 PODZAMSKY, JOHN M -
CHANGE OF PRINCIPAL ADDRESS 1995-01-17 1726-19 KINGSLEY AV, ORANGE PARK, FL 32073-4411 -
CHANGE OF MAILING ADDRESS 1995-01-17 1726-19 KINGSLEY AV, ORANGE PARK, FL 32073-4411 -

Documents

Name Date
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State