Search icon

TLC ACQUISITIONS, INC.

Company Details

Entity Name: TLC ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F96000002112
FEI/EIN Number 75-2619496
Address: 3960 RCA BLVD., SUITE 6002, PALM BEACH GARDENS, FL 33410
Mail Address: 3960 RCA BLVD., SUITE 6002, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, SUITE 105, PLANTATION, FL 33324

Director

Name Role Address
WERTHEIM, RAM Director 113 KING STREET, ARMONK, NY 10504
BUDNICK, NEIL G Director 113 KING STREET, ARMONK, NY 10504
WENTWORTH, BRUCE R Director 2 CORPORATE DRIVE, 3RD FLOOR SHELTON, CT 06484

Treasurer

Name Role Address
MIRANDA, JAMES R Treasurer 3960 RCA BOULEVARD, SUITE 6002, PALM BEACH GARDENS, FL 33410

President

Name Role Address
WENTWORTH, BRUCE R President 2 CORPORATE DRIVE, 3RD FLOOR SHELTON, CT 06484

Vice President

Name Role Address
GUNDERSEN, GEORGE Vice President 3960 RCA BLVD, STE 6002, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3960 RCA BLVD., SUITE 6002, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2005-04-29 3960 RCA BLVD., SUITE 6002, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
Reg. Agent Resignation 2011-05-11
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-25
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State