Entity Name: | TLC-CARL CORPORATION |
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: | 15 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | F10000004570 |
FEI/EIN Number |
84-1583376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1355 S. Colorado Blvd., Suite C800, Denver, CO, 80222, US |
Mail Address: | 1355 S. Colorado Blvd., Suite C800, Denver, CO, 80222, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Murphy Annette H | President | 1355 S. Colorado Blvd., Denver, CO, 80222 |
Whittington Calvin | Treasurer | 1355 S. Colorado Blvd., Denver, CO, 80222 |
Miller John | Director | 1355 S. Colorado Blvd., Denver, CO, 80222 |
Whittington Calvin | Secretary | 1355 S. Colorado Blvd., Denver, CO, 80222 |
Murphy Annette H | Chairman | 1355 S. Colorado Blvd., Denver, CO, 80222 |
Kirk Gary H | Director | 1355 S. Colorado Blvd., Denver, CO, 80222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1355 S. Colorado Blvd., Suite C800, Denver, CO 80222 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1355 S. Colorado Blvd., Suite C800, Denver, CO 80222 | - |
REINSTATEMENT | 2021-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
REINSTATEMENT | 2021-02-26 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State