Search icon

TLSG, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TLSG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V64998
FEI/EIN Number 650359978
Address: 5379 Lyons Rd #403, Coconut Creek, FL, 33073, US
Mail Address: 5379 LYONS ROAD #403, COCONUT CREEK, FL, 33073
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3918895
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
SCHWARTZ KENNETH E President 5379 LYONS ROAD #403, COCONUT CREEK, FL, 33073
SCHWARTZ KENNETH E Secretary 5379 LYONS ROAD #403, COCONUT CREEK, FL, 33073
SCHWARTZ KENNETH E Agent 5379 LYONS ROAD #403, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 5379 Lyons Rd #403, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 5379 LYONS ROAD #403, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-10-08 5379 Lyons Rd #403, Coconut Creek, FL 33073 -
NAME CHANGE AMENDMENT 2009-04-01 TLSG, INC. -
REGISTERED AGENT NAME CHANGED 2005-03-07 SCHWARTZ, KENNETH E -

Documents

Name Date
ANNUAL REPORT 2013-03-25
Off/Dir Resignation 2012-10-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-09
Name Change 2009-04-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State