Search icon

T L S G, INC. - Florida Company Profile

Company Details

Entity Name: T L S G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T L S G, 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: 12 Nov 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S93829
FEI/EIN Number 593098573

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

Address: 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD TERRANCE L President 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL, 32168
LLOYD TERRANCE L Agent 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-17 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2004-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-17 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2004-11-17 2613 SUNSET DRIVE, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-07-15 - -
REGISTERED AGENT NAME CHANGED 1996-07-15 LLOYD, TERRANCE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-11-17
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State