Search icon

TCM SECURITIES, INC.

Company Details

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

Agent

Name Role Address
PERKOWSKI VALERIE Agent 22743 BAY CEDAR DR, LAND O'LAKES, FL, 34639

Chairman

Name Role Address
SPEARS PRESTON A Chairman 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189

President

Name Role Address
SPEARS PRESTON A President 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189

Treasurer

Name Role Address
SPEARS PRESTON A Treasurer 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189

Vice President

Name Role Address
DAUGHERTY JASON P Vice President 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189

Secretary

Name Role Address
SPEARS CRAIG A Secretary 2230 TOWN LAKE PKWY 800-130, WOODSTOCK, GA, 30189

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

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

Documents

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