Entity Name: | TCF REAL ESTATE MANAGEMENT CORPORATION |
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: | 05 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Aug 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2024 (8 months ago) |
Document Number: | F03000005526 |
FEI/EIN Number |
411474691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11100 Wayzata Blvd, Minnetonka, MN, 55305, US |
Mail Address: | 41 S. HIGH ST., STE. 2800, COLUMBUS, OH, 43215, UN |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Henry Robert A | Director | 17440 College Parkway, Livonia, MI, 48152 |
Mace Rob | President | 7 Easton Oval, Columbus, OH, 43219 |
Montalbano Anthony | Seni | 2025 Woodward Ave, Detroit, MI, 48226 |
Gilreath Cheryl | Vice President | 41 South High Street, Columbus, OH, 43215 |
Mayer Michael S | Vice President | 41 South High Street, Columbus, OH, 43215 |
Schandevel John A | Vice President | 2025 Woodward Ave, Detroit, MI, 48226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-08-26 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2024-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 11100 Wayzata Blvd, Suite 800, Minnetonka, MN 55305 | - |
REINSTATEMENT | 2023-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 11100 Wayzata Blvd, Suite 800, Minnetonka, MN 55305 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-04-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-26 |
REINSTATEMENT | 2023-03-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State