Search icon

TMOP2, INC.

Company Details

Entity Name: TMOP2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000044791
FEI/EIN Number APPLIED FOR
Address: 1400 E NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL 33442
Mail Address: 1400 E NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AKERMAN, SENTERFITT & EDISON, P.A. Agent 777 SOUTH FLAGLER DRIVE, SUITE 900 EAST TOWER, WEST PALM BEACH, FL 33401

Director

Name Role Address
REIBLING, LORENZ Director 1400 E NEWPORT CENTER DR STE 209, DEERFIELD BEACH, FL 33442
REIBLING, GUENTHER Director 1400 E NEWPORT CENTER DR STE 209, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
RILEY, RODNEY A Vice President 100 S ORANGE AVE, ORLANDO, FL 32801
KASSOF, LINDA G Vice President 1400 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Assistant Secretary

Name Role Address
KASSOF, LINDA G Assistant Secretary 1400 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 1400 E NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 1999-02-22 1400 E NEWPORT CENTER DR, STE 209, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 1999-02-22
Domestic Profit 1998-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State