Entity Name: | TCM SECURITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F12000001916 |
FEI/EIN Number | 061388917 |
Address: | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Mail Address: | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
PERKOWSKI VALERIE | Agent | 22743 BAY CEDAR DR, LAND O'LAKES, FL, 34639 |
Name | Role | Address |
---|---|---|
SPEARS PRESTON A | Chairman | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Name | Role | Address |
---|---|---|
SPEARS PRESTON A | President | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Name | Role | Address |
---|---|---|
SPEARS PRESTON A | Treasurer | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Name | Role | Address |
---|---|---|
DAUGHERTY JASON P | Vice President | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Name | Role | Address |
---|---|---|
SPEARS CRAIG A | Secretary | 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000574764 | ACTIVE | CA23-1893 | ST. JOHNS COUNTY CIRCUIT COURT | 2021-10-18 | 2028-11-28 | $180926.03 | JOSEPH TABOREK, 9929 DEVONSHIRE DR, HUNTERSVILLE, NC 28078 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-23 |
Foreign Profit | 2012-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State