Search icon

T.S.S. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: T.S.S. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.S.S. ENTERPRISES, 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: 17 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000033367
FEI/EIN Number 593527381

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

Address: 3107 THACKEY CT, PLANT CITY, FL, 33567
Mail Address: PO BOX 077649, COLUMBUS, OH, 43207, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATEN TIMOTHY L President 440 GREENLAWN AVE, COLUMBUS, OH, 43223
HILLYER STEVE Secretary 578 S WAVERLY ST, COLUMBUS, OH, 43227
STATEN TIMOTHY L Agent 3107 THACKEY CT, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-02-23 3107 THACKEY CT, PLANT CITY, FL 33567 -
REINSTATEMENT 1998-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-28 3107 THACKEY CT, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-28 3107 THACKEY CT, PLANT CITY, FL 33567 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-02-23
REINSTATEMENT 1998-08-28
DOCUMENTS PRIOR TO 1997 1996-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State