Search icon

TLT INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TLT INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLT INSURANCE SERVICES, 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 Jan 1992 (33 years ago)
Date of dissolution: 06 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: V03815
FEI/EIN Number 593106320

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

Address: 58 ROYAL POINTE DRIVE, HILTON HEAD ISLAND, SC, 29926
Mail Address: 58 ROYAL POINTE DRIVE, HILTON HEAD ISLAND, SC, 29926
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADLOCK TERRY President 58 ROYAL POINTE DRIVE, HILTON HEAD ISLAND, SC, 29926
TADLOCK, TERRY Agent 9503 BOYKIN RD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-06 - -
AMENDMENT AND NAME CHANGE 2012-03-13 TLT INSURANCE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 58 ROYAL POINTE DRIVE, HILTON HEAD ISLAND, SC 29926 -
CHANGE OF MAILING ADDRESS 2012-03-13 58 ROYAL POINTE DRIVE, HILTON HEAD ISLAND, SC 29926 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 9503 BOYKIN RD, TALLAHASSEE, FL 32317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-06
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-24
Amendment and Name Change 2012-03-13
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State