Search icon

TMS PERIPHERALS, INC. - Florida Company Profile

Company Details

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

TMS PERIPHERALS, 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: 19 Nov 1990 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S13822
FEI/EIN Number 650229416

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

Address: 5970 SW 18TH STREET, 138, BOCA RATON, FL, 33433
Mail Address: 5970 SW 18TH STREET, 138, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENCE, STEVEN A. PVDT 23123 SW 58TH AVE., BOCA RATON, FL
TORRENCE, STEVE Agent 5970 SW 18TH STREET, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-02 5970 SW 18TH STREET, 138, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-02 5970 SW 18TH STREET, #138, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1995-11-02 5970 SW 18TH STREET, 138, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1995-11-02 TORRENCE, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State