Search icon

TCN INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: TCN INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000002557
FEI/EIN Number 455408602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3907 N. Federal Hwy, Pompano Beach, FL, 33064, US
Mail Address: 2508 bay drive, pompano beach, FL, 33062, US
ZIP code: 33064
County: Broward
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
FOERST GEORGE President 2831 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064
FOERST GEORGE Agent 3907 N. Federal Hwy, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086547 THW GLOBAL EXPIRED 2016-08-15 2021-12-31 - 3907 N FEDERAL HWY 108, POMPANO BEACH, FL, 33064
G15000005226 LUMAX.COM EXPIRED 2015-01-15 2020-12-31 - C/O NYLOXIN MARKETING, 12502 WEST ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G14000008149 MYNYLOXIN.COM EXPIRED 2014-01-23 2019-12-31 - C/O NYLOXIN MARKETING, 12502 WEST ATLANTIC BLVD.,, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-28 3907 N. Federal Hwy, 108, Pompano Beach, FL 33064 -
REINSTATEMENT 2019-05-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 3907 N. Federal Hwy, 108, Pompano Beach, FL 33064 -
REINSTATEMENT 2015-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 3907 N. Federal Hwy, 108, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2015-01-13 FOERST, GEORGE -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-05-06
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-01-13
REINSTATEMENT 2013-10-10
Amendment 2012-06-22
Foreign Profit 2012-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State