Search icon

TDK, INC. - Florida Company Profile

Company Details

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

TDK, 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: 03 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000097134
FEI/EIN Number 593609605

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

Address: 802 INGRAHAM AVENUE, HAINES CITY, FL, 33844, US
Mail Address: 802 INGRAHAM AVENUE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES BYUNG President 3899 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
FLORES BYUNG Director 3899 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
FLORES BYUNG Secretary 3899 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
FLORES BYUNG Treasurer 3899 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
FLORES BYUNG Agent 3899 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08060900081 SACKETT STORE EXPIRED 2008-02-27 2013-12-31 - 802 INGRAHAM AVE., HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 3899 BRANTLEY PLACE CIRCLE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 802 INGRAHAM AVENUE, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2002-07-16 802 INGRAHAM AVENUE, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2002-07-16 FLORES, BYUNG -

Documents

Name Date
ANNUAL REPORT 2008-04-09
REINSTATEMENT 2007-11-07
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-30
Domestic Profit 1999-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State