Search icon

T.C. 2, INC. - Florida Company Profile

Company Details

Entity Name: T.C. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.C. 2, INC. 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: 05 Jun 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L77879
FEI/EIN Number 593017654

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

Address: 6507 W. WATERS, TAMPA, FL, 33634
Mail Address: 6507 W. WATERS, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARN JULIE President 3780 TAMPA RD UNIT D-1, OLDSMAR, FL, 34677
HEARN JULIE Director 3780 TAMPA RD UNIT D-1, OLDSMAR, FL, 34677
HEARN JENNIFER Secretary 3780 TAMPA RD UNIT D-1, OLDSMAR, FL, 34677
HEARN JENNIFER Treasurer 3780 TAMPA RD UNIT D-1, OLDSMAR, FL, 34677
HEARN JENNIFER Director 3780 TAMPA RD UNIT D-1, OLDSMAR, FL, 34677
JONES DAN R Vice President 7112 RIVERWOOD BLVD, TAMPA, FL, 33615
JONES DAN R Director 7112 RIVERWOOD BLVD, TAMPA, FL, 33615
LONG MARK Vice President 5802 N ARMENIA AVE, TAMPA, FL, 33603
LONG MARK Director 5802 N ARMENIA AVE, TAMPA, FL, 33603
SHEAR ROBERT L Agent 2790 SUNSET POINT RD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-05-12 SHEAR, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 2790 SUNSET POINT RD, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-06-04
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State