Search icon

T L R SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T L R SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T L R SERVICES, 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: 22 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P99000093199
FEI/EIN Number 650958169

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

Address: 1357 SW 151st Way, Fort Lauderdale, FL, 33326, US
Mail Address: PO BOX 267996, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINGETT LARRY Director 1357 SW 151 WAY, SUNRISE, FL, 33326
Wingett Larry P Agent 1357 SW 151 WAY SUNRISE FL, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 1357 SW 151st Way, Fort Lauderdale, FL 33326 -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 1357 SW 151st Way, Fort Lauderdale, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 Wingett, Larry Paul -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1357 SW 151 WAY SUNRISE FL, SUNRISE, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000704294 ACTIVE 1000001017807 DADE 2024-10-30 2034-11-06 $ 381.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000172155 ACTIVE 1000000949846 DADE 2023-04-12 2033-04-19 $ 2,812.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000174928 TERMINATED 1000000817826 DADE 2019-03-02 2039-03-06 $ 5,206.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000369756 TERMINATED 1000000218255 DADE 2011-06-07 2021-06-15 $ 1,277.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000195474 TERMINATED 1000000209022 DADE 2011-03-23 2031-03-30 $ 2,704.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000615077 TERMINATED 1000000173829 DADE 2010-05-20 2030-05-26 $ 2,067.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State