Search icon

TPM CORP. - Florida Company Profile

Company Details

Entity Name: TPM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPM CORP. 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: 29 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P97000075529
FEI/EIN Number 593469790

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

Address: 3701 ANDREW, PENSACOLA, FL, 32505
Mail Address: 1190 wood lake dr, Pensacola, FL, 32533, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kenneth Harris J President 1190 wood lake dr, Pensacola, FL, 32533
BASS AND SANDFORT ACCOUNTANTS PA Agent 1190 wood lake dr, Pensacola, FL, 32533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 1190 wood lake dr, Pensacola, FL 32533 -
CHANGE OF MAILING ADDRESS 2016-06-13 3701 ANDREW, PENSACOLA, FL 32505 -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-04 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 BASS AND SANDFORT ACCOUNTANTS PA -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682102 TERMINATED 1000001016535 ESCAMBIA 2024-10-22 2044-10-30 $ 765.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000419158 ACTIVE 1000001001311 ESCAMBIA 2024-06-27 2044-07-03 $ 2,439.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000218010 TERMINATED 1000000887103 ESCAMBIA 2021-04-28 2041-05-05 $ 3,157.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000063887 TERMINATED 1000000876474 ESCAMBIA 2021-02-08 2041-02-10 $ 12,796.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J16000207138 TERMINATED 1000000708584 ESCAMBIA 2016-03-21 2036-03-23 $ 2,683.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000207146 TERMINATED 1000000708586 ESCAMBIA 2016-03-21 2026-03-23 $ 390.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-20
AMENDED ANNUAL REPORT 2016-06-13
REINSTATEMENT 2016-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State