Search icon

TSD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TSD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSD DEVELOPMENT, 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: 22 Oct 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000087146
FEI/EIN Number 593410071

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

Address: 1637 EAST VINE STREET, SUITE E, KISSIMMEE, FL, 34744
Mail Address: 1637 EAST VINE STREET, SUITE E, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON KENNETH G President 1637 E VINE STREET, SUITE E, KISSIMMEE, FL, 34744
DIXON KENNETH G Vice President 1637 E VINE ST STE E, KISSIMMEE, FL
DIXON KENNETH G Director 1637 E VINE ST STE E, KISSIMMEE, FL
SIMMONS MARGARET Secretary 1637 E VINE STREET, SUITE E, KISSIMMEE, FL, 34744
SIMMONS MARGARET Treasurer 1637 E VINE STREET, SUITE E, KISSIMMEE, FL, 34744
DIXON KENNETH Agent 1637 EAST VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 DIXON, KENNETH -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State