Search icon

TC SERVICENET, INC. - Florida Company Profile

Company Details

Entity Name: TC SERVICENET, 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 01 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: F00000000138
FEI/EIN Number 752852848

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

Address: 400 S. HOPE STREET, 25TH FL, LOS ANGELES, CA, 90071
Mail Address: 400 S. HOPE STREET, 25TH FL, LOS ANGELES, CA, 90071
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIDLER LAURENCE H Director 400 SOUTH HOPE STREET, LOS ANGELES, CA, 90071
FAN DEBERA SENI 100 NORTH SEPULVEDA BLVD., STE. 1100, EL SEGUNDO, CA, 90245
BOROK GIL Director 400 SOUTH HOPE STREET, LOS ANGELES, CA, 90071
GROCH JAMES R Chief Financial Officer 2929 ARCH STREET, PHILADELPHIA, PA, 19104
KEE CINDY E Asst 400 SOUTH HOPE STREET, LOS ANGELES, CA, 90071
SULENTIC ROBERT E President 400 SOUTH HOPE STREET, LOS ANGELES, CA, 90071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 400 S. HOPE STREET, 25TH FL, LOS ANGELES, CA 90071 -
CHANGE OF MAILING ADDRESS 2015-10-01 400 S. HOPE STREET, 25TH FL, LOS ANGELES, CA 90071 -
REGISTERED AGENT CHANGED 2015-10-01 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2015-10-01
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-27
Reg. Agent Change 2007-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State