Search icon

T.C.V., INC.

Company Details

Entity Name: T.C.V., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1990 (34 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: L97048
FEI/EIN Number 66-0002061
Address: 2401 W. MIDWAY RD., FT. PIERCE, FL 34981
Mail Address: 2401 W. MIDWAY RD., FT. PIERCE, FL 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WHITLEY, THEL T. Agent 2401 W. MIDWAY RD., FT. PIERCE, FL 34981

Director

Name Role Address
WHITLEY, THEL T. Director 2401 W. MIDWAY RD., FT. PIERCE, FL
REESE, IRENE H. Director 2401 W. MIDWAY RD., FT. PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
FREDERICK CHARLES VINACCO VS MONICA MARIE VINACCO 2D2015-5199 2015-11-24 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-108-DV

Parties

Name T.C.V., INC.
Role Appellant
Status Active
Name FREDERICK CHARLES VINACCO
Role Appellant
Status Active
Representations MIRA STAGGERS WHITE, ESQ.
Name MONICA MARIE VINACCO
Role Appellee
Status Active
Representations ROBERT W. SEGUR, ESQ., CHARLES T. BOYLE, ESQ., MICHAEL G. POWELL, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FREDERICK CHARLES VINACCO
Docket Date 2015-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FREDERICK CHARLES VINACCO
Docket Date 2015-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of CHARLOTTE CLERK
Docket Date 2015-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FREDERICK CHARLES VINACCO
Docket Date 2015-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK CHARLES VINACCO
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State