TCA LOGISTICS CORP. - Florida Company Profile
Branch
Entity Name: | TCA LOGISTICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2016 (9 years ago) |
Branch of: | TCA LOGISTICS CORP., NEW YORK (Company Number 4594997) |
Date of dissolution: | 29 Jan 2025 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2025 (6 months ago) |
Document Number: | F16000004178 |
FEI/EIN Number | 471081631 |
Address: | 102 Lauman Ln, Hicksville, NY, 11801, US |
Mail Address: | 3909 HAMPTON OAKS PARKWAY, SUITE D, TAMPA, FL, 33610 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Eletto Thomas | Chief Executive Officer | 102 Lauman Ln, Hicksville, NY, 11801 |
Eletto Thomas | Chief Financial Officer | 102 Lauman Ln, Hicksville, NY, 11801 |
Eletto Thomas | Secretary | 102 Lauman Ln, Hicksville, NY, 11801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 102 Lauman Ln, Hicksville, NY 11801 | - |
REGISTERED AGENT CHANGED | 2025-01-29 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 102 Lauman Ln, Hicksville, NY 11801 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 102 Lauman Ln, Hicksville, NY 11801 | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-29 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-16 |
Foreign Profit | 2016-09-19 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State