Entity Name: | TMS-USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TMS-USA, 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: | 17 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2001 (24 years ago) |
Document Number: | P99000073100 |
FEI/EIN Number |
650943495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10630 SW 44th Ct, Davie, FL, 33328, US |
Mail Address: | 10630 SW 44th Ct, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELFRIDGE CHERYL | President | 10630 SW 44th Ct., Davie, FL, 33328 |
SELFRIDGE CHERYL | Secretary | 10630 SW 44th Ct., Davie, FL, 33328 |
SELFRIDGE CHERYL | Treasurer | 10630 SW 44th Ct., Davie, FL, 33328 |
SELFRIDGE CHERYL | Director | 10630 SW 44th Ct., Davie, FL, 33328 |
SELFRIDGE CHERYL | Agent | 10630 SW 44th Ct, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 10630 SW 44th Ct, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 10630 SW 44th Ct, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 10630 SW 44th Ct, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-08 | SELFRIDGE, CHERYL | - |
REINSTATEMENT | 2001-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State