Search icon

T.P.C., INC. OF DAYTONA BEACH - Florida Company Profile

Company Details

Entity Name: T.P.C., INC. OF DAYTONA BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.P.C., INC. OF DAYTONA BEACH is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Mar 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K75732
FEI/EIN Number 592940130

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

Address: 201 SEABREEZE BLVD., DAYTONA BCH, FL, 32118-4025
Mail Address: 18 BERKELY ROAD, ORMOND, FL, 32176
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHMIEL TERRENCE Director 18 BERKELY ROAD, ORMOND, FL, 32176
CHMIEL LEO Director 1725 S. WESTERN AVENUE, PARK RIDGE, IL, 60068
LOWE LUANA MAY Director 413 POINSETTA RD, DAYTONA BCH, FL, 32176
CHMIEL RICHARD Director 1432 W. PETERSON, PARK RIDGE, IL, 60068
AYERS SUSANNE Director 158 HOLLAND DR., ORMOND BEACH, FL, 32176
KEATING, GERARD F. Agent 318 SILVER BEACH AVE, DAYTONA BCH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-09-04 201 SEABREEZE BLVD., DAYTONA BCH, FL 32118-4025 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-30 318 SILVER BEACH AVE, DAYTONA BCH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 1996-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State