Entity Name: | TCSI 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 Apr 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F95000001901 |
Address: | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
Mail Address: | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
STRAUCH ROGER A | President | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
STRAUCH ROGER A | Director | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
MILLER DANIEL H | Vice President | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
MILLER DANIEL H | Director | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
BANIN RAM A | Vice President | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
KELSON GARY | Vice President | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
FARMER PAUL A | Vice President | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
FARMER PAUL A | Secretary | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
BOLGER JOHN A | Director | 2121 ALLSTON WAY, BERKELEY, CA, 94704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State