Search icon

TNS DENISE'S KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: TNS DENISE'S KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNS DENISE'S KITCHEN, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 01 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: P98000027984
FEI/EIN Number 650822726

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

Address: 2335 NE 5TH AVE, POMPANO BEACH, FL, 33064
Mail Address: 2335 NE 5TH AVE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIROS GERRY N President 2335 NE 5TH AVE, POMPANO BEACH, FL, 33064
ZIROS GERRY N Secretary 2335 NE 5TH AVE, POMPANO BEACH, FL, 33064
ZIROS GERRY N Treasurer 2335 NE 5TH AVE, POMPANO BEACH, FL, 33064
ZIROS GERRY N Director 2335 NE 5TH AVE, POMPANO BEACH, FL, 33064
ZIROS GERRY Agent 1199 SW 12TH TERR., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-01 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 ZIROS, GERRY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1199 SW 12TH TERR., BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State