Search icon

TSB RESINS, INC. - Florida Company Profile

Company Details

Entity Name: TSB RESINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSB RESINS, 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: 04 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000090634
FEI/EIN Number 593410209

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

Address: 955 W. LANCASTER ROAD, SUITE 328, ORLANDO, FL, 32809-5868
Mail Address: 955 W. LANCASTER ROAD, SUITE 328, ORLANDO, FL, 32809-5868
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY DAVID A President 2744 DONALDSON DR, ORLANDO, FL
CASEY DAVID A Director 2744 DONALDSON DR, ORLANDO, FL
AGNEW SANFORD M Vice President 995 KIBBE CIRCLE, LAWRENCEVILLE, GA
AGNEW SANFORD M Treasurer 995 KIBBE CIRCLE, LAWRENCEVILLE, GA
AGNEW SANFORD M Director 995 KIBBE CIRCLE, LAWRENCEVILLE, GA
COSTELLO WILLIAM C Secretary 464 ANSLEY BROOK DRIVE, LAWRENCEVILLE, GA
COSTELLO WILLIAM C Director 464 ANSLEY BROOK DRIVE, LAWRENCEVILLE, GA
CASEY DAVID A Agent 6101 CHANCELLOR DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-09-05 CASEY, DAVID A -

Documents

Name Date
ANNUAL REPORT 1998-11-10
REG. AGENT CHANGE 1997-09-05
ANNUAL REPORT 1997-07-31
DOCUMENTS PRIOR TO 1997 1996-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State