Search icon

TNC (US) HOLDINGS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TNC (US) HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Jun 2007 (18 years ago)
Branch of: TNC (US) HOLDINGS, INC., NEW YORK (Company Number 425626)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: F07000002907
FEI/EIN Number 222145575
Address: 675 Avenue of the Americas, NEW YORK, NY, 10010, US
Mail Address: 675 Avenue of the Americas, NEW YORK, NY, 10010, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Kim Paul Treasurer 675 Avenue of the Americas, NEW YORK, NY, 10010
- Agent -
Callard George D Director 675 Avenue of the Americas, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 675 Avenue of the Americas, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2022-04-28 675 Avenue of the Americas, NEW YORK, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2008-10-09 TNC (US) HOLDINGS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599886 TERMINATED 1000000972799 COLUMBIA 2023-12-04 2043-12-06 $ 11,281.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State