Entity Name: | T-C-M ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Aug 1987 (37 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | J89326 |
FEI/EIN Number | 59-2841373 |
Address: | 1918 BLANDING BLVD, JACKSONVILLE, FL 32210 |
Mail Address: | 1918 BLANDING BLVD, P O BOX 7923, JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY, RICHARD H. | Agent | 431 STONE AVE., ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
COFFMAN, RICHARD E | President | 6454 BARTHOLF AVE, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-13 | 1918 BLANDING BLVD, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-13 | 1918 BLANDING BLVD, JACKSONVILLE, FL 32210 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000116134 | TERMINATED | 1000000015148 | 12632 1424 | 2005-07-22 | 2010-08-03 | $ 1,357.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-09-14 |
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-04-15 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-04-03 |
ANNUAL REPORT | 1995-03-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State