Entity Name: | TM LIVESTOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TM LIVESTOCK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 1997 (28 years ago) |
Document Number: | P97000011184 |
FEI/EIN Number |
593425754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 634 Dyal Street, Jacksonville, FL, 32206, US |
Mail Address: | 634 Dyal Street, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE TERESA S | President | 12300 HOLSTEIN DRIVE, JACKSONVILLE, FL, 32226 |
MOORE DOUGLAS I | Vice President | 634 Dyal Street, JACKSONVILLE, FL, 32206 |
MOORE Teresa S | Agent | 634 Dyal Street, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 634 Dyal Street, Jacksonville, FL 32206 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 634 Dyal Street, Jacksonville, FL 32206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 634 Dyal Street, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | MOORE, Teresa S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State