Search icon

TCI POWDER COATINGS, INC.

Company Details

Entity Name: TCI POWDER COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Sep 2002 (22 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: F02000004766
FEI/EIN Number 58-1718771
Address: 734 DIXON DRIVE, ELLAVILLE, GA 31806
Mail Address: 734 DIXON DRIVE, ELLAVILLE, GA 31806
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
MOORE, EDWARD WINSLOW Secretary 734 DIXON DRIVE, ELLAVILLE, GA 31806

Director

Name Role Address
MOORE, EDWARD WINSLOW Director 734 DIXON DRIVE, ELLAVILLE, GA 31806
HOLMAN, RONNIE GENE Director 734 DIXON DRIVE, ELLAVILLE, GA 31806

Treasurer

Name Role Address
Harris, Wesley Treasurer 734 DIXON DRIVE, ELLAVILLE, GA 31806

President

Name Role Address
KEEFE, BRIAN President 734 DIXON DRIVE, ELLAVILLE, GA 31806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-17 734 DIXON DRIVE, ELLAVILLE, GA 31806 No data
CHANGING ALTERNATE NAME 2014-01-23 TCI POWDER COATINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 734 DIXON DRIVE, ELLAVILLE, GA 31806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869900 TERMINATED 1000000497562 DUVAL 2013-04-24 2033-05-03 $ 328.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State