Search icon

TMC PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TMC PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Mar 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 852234
FEI/EIN Number 132961147

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

Address: 90 BROAD STREET, NEW YORK, NY, 10004
Mail Address: 90 BROAD STREET, NEW YORK, NY, 10004
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GLANTERNIK, HENRY J. President 122 E 82ND STREET, NEW YORK, NY
LUONGO, PASQUALE Secretary 26 STRULLY DRIVE, MASSAPEQUA PK, NY
LUONGO, PASQUALE Vice President 26 STRULLY DRIVE, MASSAPEQUA PK, NY
SULLIVAN, MARK Secretary 15845 CINDY COURT, CANYON COUNTRY, CA, 91351
SULLIVAN, MARK Vice President 15845 CINDY COURT, CANYON COUNTRY, CA, 91351
BABITS EDWARD J Vice President 3 WOODSIDE AVE, W CALDWELL, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-12-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1996-12-16 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-11-03 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REINSTATEMENT 1994-11-03 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-07 90 BROAD STREET, NEW YORK, NY 10004 -
CHANGE OF MAILING ADDRESS 1991-10-07 90 BROAD STREET, NEW YORK, NY 10004 -
AMEND TO STOCK AND NAME CHANGE 1990-02-02 TMC PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-01
REINSTATEMENT 1996-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State