Search icon

TCI LAKE, INC. - Florida Company Profile

Company Details

Entity Name: TCI LAKE, INC.
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: 17 Jun 1994 (31 years ago)
Date of dissolution: 20 Dec 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2001 (23 years ago)
Document Number: F94000003188
FEI/EIN Number 830300985

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

Address: %LEGAL DEPT., 118 INVERNESS DRIVE WEST, ENGLEWOOD, CO, 80112-5833, US
Mail Address: %LEGAL DEPT., 118 INVERNESS DRIVE WEST, ENGLEWOOD, CO, 80112-5833, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
MAZUR JAMES M President 188 INVERNESS DR W, ENGLEWOOD, CO, 801125833
MENGE BRETT Secretary 188 INVERNESS DR W, ENGLEWOOD, CO, 801125833
DWYER EDWARD M Treasurer 188 INVERNESS DR W, ENGLEWOOD, CO, 801125833
SOMERS DANIEL E Director 188 INVERNESS DR W, ENGLEWOOD, CO, 801125833
HUSEBY MICHAEL P Director 188 INVERNESS DR W, ENGLEWOOD, CO, 801125833
SHANK JOHN M Assistant Secretary 188 INVERNESS DR W, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-20 %LEGAL DEPT., 118 INVERNESS DRIVE WEST, ENGLEWOOD, CO 80112-5833 -
CHANGE OF MAILING ADDRESS 2001-12-20 %LEGAL DEPT., 118 INVERNESS DRIVE WEST, ENGLEWOOD, CO 80112-5833 -
NAME CHANGE AMENDMENT 1999-11-22 TCI LAKE, INC. -

Documents

Name Date
Withdrawal 2001-12-20
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
Name Change 1999-11-22
Reg. Agent Change 1999-11-08
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State