Search icon

TMS TRUCK MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: TMS TRUCK MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMS TRUCK MASTERS, 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: 12 Jul 1994 (31 years ago)
Date of dissolution: 13 Feb 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 13 Feb 1998 (27 years ago)
Document Number: P94000051268
FEI/EIN Number 650522462

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

Address: 1951 N POWERLINE RD, POMPANO BEACH, FL, 33069
Mail Address: 1951 N POWERLINE RD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOULE MICHAEL C President 10375 AVENUE RYAN, DORVAL, QU
HOULE MICHAEL C Assistant Secretary 10375 AVENUE RYAN, DORVAL, QU
WHITE FRANK Director 10375 AVE RYAN, DORVAL, QU
WHITE FRANK Secretary 10375 AVE RYAN, DORVAL, QU
WHITE FRANK Treasurer 10375 AVE RYAN, DORVAL, QU
SCHELSKE RUEDIGER Director 1951 NORTH POWERLINE ROAD, POMPANO BEACH, FL
SCHELSKE RUEDIGER Vice President 1951 NORTH POWERLINE ROAD, POMPANO BEACH, FL
HOULE MICHAEL C Director 10375 AVENUE RYAN, DORVAL, QU

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-02-13 - -
NAME CHANGE AMENDMENT 1994-09-23 TMS TRUCK MASTERS, INC. -

Documents

Name Date
Admin Diss for RA 1998-02-13
Reg. Agent Resignation 1997-12-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State