Entity Name: | TLC LABOR SOURCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 2009 (15 years ago) |
Document Number: | F10000000023 |
FEI/EIN Number |
351926481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 North Wacker Drive, Chicago, IL, 60606, US |
Mail Address: | 150 North Wacker Drive, Chicago, IL, 60606, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Maseda Miguel | President | 150 North Wacker Drive, Chicago, IL, 60606 |
Remington Amie | Secretary | 4125 Tronjo Road, Pensacola, FL, 325033482 |
Yakhnis Tanya | Treasurer | 150 North Wacker Drive, Chicago, IL, 60606 |
Mulvaney Paul | Director | 150 North Wacker Drive, Chicago, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000025271 | TLC LABOR SOURCE, INC.. | ACTIVE | 2013-03-13 | 2028-12-31 | - | 6160 SUMMIT DRIVE N. SUITE 500, BROOKLYN CENTER, MN, 55430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 1 W Church Street, Suite 200, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 1 W Church Street, Suite 200, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State