Search icon

T & M SUPERABRASIVES, INC. - Florida Company Profile

Company Details

Entity Name: T & M SUPERABRASIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & M SUPERABRASIVES, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000097450
FEI/EIN Number 223688370

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

Address: 2709 Promenade Drive, BOCA RATON, FL, 33433, US
Mail Address: 2709 Promenade Drive, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTMAN MILES B Director 2709 Promenade Drive, BOCA RATON, FL, 33433
SCHNEIDERMAN AUDREY S Agent 401 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-11 2709 Promenade Drive, APT 702 D, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 2709 Promenade Drive, APT 702 D, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 401 CAMINO GARDENS BLVD., BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State