Entity Name: | TMC GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | L52696 |
FEI/EIN Number | 59-3056164 |
Address: | C/O PATRICK F. HEALY ESQUIRE, 700 SOUTH BABCOCK STREET, MELBOURNE, FL 32901-1472 |
Mail Address: | C/O PATRICK F. HEALY ESQUIRE, 700 SOUTH BABCOCK STREET, MELBOURNE, FL 32901-1472 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALY, PATRICK F. ESQUIRE | Agent | 700 SOUTH BABCOCK STREET, MELBOURNE, FL 32902 |
Name | Role | Address |
---|---|---|
TUREK, DONALD J. | President | 8505 S. TROPICAL TRAIL, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
TUREK, DONALD J. | Secretary | 8505 S. TROPICAL TRAIL, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
TUREK, DONALD J. | Treasurer | 8505 S. TROPICAL TRAIL, MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
NAME CHANGE AMENDMENT | 1996-04-22 | TMC GULF COAST, INC. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-07-28 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-02-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State