Search icon

TPS REALTY INC. - Florida Company Profile

Company Details

Entity Name: TPS REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPS REALTY 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: 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: 30 Jun 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P99000059217
FEI/EIN Number 650930819

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

Address: 12820 SW 10th Court, Davie, FL, 33325, US
Mail Address: 12820 SW 10TH COURT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANOVER THELDA President 12820 SW 10TH COURT, DAVIE, FL, 33325
VANOVER THELDA Director 12820 SW 10TH COURT, DAVIE, FL, 33325
BREWER TRAVIS C Director 12820 SW 10TH COURT, DAVIE, FL, 33325
VANOVER THELDA Agent 12820 SW 10TH CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-27 VANOVER, THELDA -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 12820 SW 10TH CT, DAVIE, FL 33325 -
AMENDMENT AND NAME CHANGE 2015-07-27 TPS REALTY INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 12820 SW 10th Court, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2011-02-09 12820 SW 10th Court, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-09-27
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State