Search icon

TSM, INC.

Company Details

Entity Name: TSM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1997 (28 years ago)
Date of dissolution: 24 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2024 (a year ago)
Document Number: P97000054184
FEI/EIN Number 650765431
Address: 402 E. OCEAN AVE., BOYNTON BEACH, FL, 33435, US
Mail Address: 402 E. OCEAN AVE., BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KERN KEITH D Agent 238 NE 1 Ave, DELRAY BEACH, FL, 33444

President

Name Role Address
TATARA LYNDA President 422 Glenbrook Dr., Lake Worth, FL, 33462

Director

Name Role Address
TATARA LYNDA Director 422 Glenbrook Dr., Lake Worth, FL, 33462

Vice President

Name Role Address
GLENN NORMA Vice President 422 Glenbrook Dr., Lake Worth, FL, 33462

Treasurer

Name Role Address
WEIL SHANNON Treasurer 422 Glenbrook Dr., Lake Worth, FL, 33462

Secretary

Name Role Address
SCHREURS TAMMARA Secretary 9150 CHRYSANTHEUM DR., BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 238 NE 1 Ave, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 402 E. OCEAN AVE., BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2003-01-13 402 E. OCEAN AVE., BOYNTON BEACH, FL 33435 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State