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