Search icon

T C HOMES, INC.

Company Details

Entity Name: T C HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jul 2013 (12 years ago)
Date of dissolution: 28 Jun 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: F13000002959
Address: 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563
Mail Address: 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: NEVADA

President

Name Role Address
CARLOCK DON CJR President 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563
CARLOCK ANN B President 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Chairman

Name Role Address
CARLOCK DON CJR Chairman 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Director

Name Role Address
CARLOCK DON CJR Director 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563
CARLOCK ANN B Director 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Vice President

Name Role Address
CARLOCK ANN B Vice President 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Secretary

Name Role Address
CARLOCK ANN B Secretary 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
CARLOCK ANN B Treasurer 1205 AUTUMN BREEZE CIR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-28 No data No data
REGISTERED AGENT CHANGED 2018-06-28 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2018-06-28
Reg. Agent Change 2017-08-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-13
Foreign Profit 2013-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State