Search icon

TM SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TM SOLUTIONS, 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: 08 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000033514
FEI/EIN Number 650907852

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

Address: 65821 OVERSEAS HIGHWAY, #342, LONG KEY, FL, 33001, US
Mail Address: P. O. Box 520, Long Key, FL, 33001, US
ZIP code: 33001
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA MEDARDO President PO BOX 520, LONG KEY, FL, 33001
ESPINOSA Medardo Agent 65821 OVERSEAS HWY., LONG KEY, FL, 33001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 65821 OVERSEAS HIGHWAY, #342, LONG KEY, FL 33001 -
CHANGE OF MAILING ADDRESS 2015-04-13 65821 OVERSEAS HIGHWAY, #342, LONG KEY, FL 33001 -
REGISTERED AGENT NAME CHANGED 2015-04-13 ESPINOSA, Medardo -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 65821 OVERSEAS HWY., LOT 342, LONG KEY, FL 33001 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State