Search icon

T.M.T. GRAPHICS, INC.

Company Details

Entity Name: T.M.T. GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000057646
FEI/EIN Number APPLIED FOR
Address: 1671 SOUTHWEST 27 AVENUE, FORT LAUDERDALE, FL, 33312
Mail Address: 6608 BLVD. OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAFREY CHARLES Agent 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068

President

Name Role Address
MCCAFFREY CHARLES President 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068

Director

Name Role Address
MCCAFFREY CHARLES Director 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068
MCCAFFREY DOROTHY S Director 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068

Secretary

Name Role Address
MCCAFFREY DOROTHY S Secretary 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068

Treasurer

Name Role Address
MCCAFFREY DOROTHY S Treasurer 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1997-02-14 1671 SOUTHWEST 27 AVENUE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 1997-02-14 MCCAFREY, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 6608 BLVD OF CHAMPIONS, N. FT. LAUDERDALE, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 1997-02-14
DOCUMENTS PRIOR TO 1997 1996-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State