Search icon

TKM, INC.

Company Details

Entity Name: TKM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000054332
FEI/EIN Number 59-3259534
Address: 961 LEW BLVD, ST. AUGUSTINE, FL 32084
Mail Address: 961 LEW BLVD, ST AUGUSTINE, FL 32080
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MORTON, THOMAS Agent 961 LEW BLVD, ST AUGUSTINE, FL 32080

President

Name Role Address
MORTON, WILLIAM K President 2 VIEJO STREET, ST. AUGUSTINE, FL 32084

Director

Name Role Address
MORTON, WILLIAM K Director 2 VIEJO STREET, ST. AUGUSTINE, FL 32084
MORTON, THOMAS K Director 961 LEW BOULEVARD, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
MORTON, THOMAS K Secretary 961 LEW BOULEVARD, ST. AUGUSTINE, FL 32084

Treasurer

Name Role Address
MORTON, THOMAS K Treasurer 961 LEW BOULEVARD, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-04-10 961 LEW BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 961 LEW BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 961 LEW BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2000-04-24 MORTON, THOMAS No data
NAME CHANGE AMENDMENT 1998-02-10 TKM, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-22
Name Change 1998-02-10
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State