Search icon

TICKER NEWS SERVICE (TNS), INC. - Florida Company Profile

Company Details

Entity Name: TICKER NEWS SERVICE (TNS), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICKER NEWS SERVICE (TNS), 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: 30 Dec 1991 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V03511
FEI/EIN Number 650308103

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

Address: 14038 SW 140 STREET, MIAMI, FL, 33186, US
Mail Address: 14038 SW 140 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ MERCEDES Director 14038 SW 140TH STREET, MIAMI, FL, 33186
YANEZ MERCEDES Agent 14038 SW 140TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 14038 SW 140TH STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 14038 SW 140 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-05-09 14038 SW 140 STREET, MIAMI, FL 33186 -
AMENDMENT 1998-11-06 - -
AMENDMENT 1996-05-29 - -
REGISTERED AGENT NAME CHANGED 1996-05-29 YANEZ, MERCEDES -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-30
Amendment 1998-11-06
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State