Search icon

T.C.M. ACUPUNCTURE, INC. - Florida Company Profile

Company Details

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

T.C.M. ACUPUNCTURE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2000 (24 years ago)
Document Number: P00000012184
FEI/EIN Number 593619725

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

Address: 1555 KINGSLEY AVE., ORANGE PARK, FL, 32073, US
Mail Address: 1555 KINGSLEY AVE., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG YALING President 1555 KINGSLEY AVE., ORANGE PARK, FL, 32073
WANG YALING Director 1555 KINGSLEY AVE., ORANGE PARK, FL, 32073
JIANG XIAOJUN Vice President 1739 CHATHAM VILLAGE DR., ORANGE PARK, FL, 32003
WANG YALING Agent 1739 CHATHAM VILLAGE DR., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1555 KINGSLEY AVE., 201, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-03-20 1555 KINGSLEY AVE., 201, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 1739 CHATHAM VILLAGE DR., ORANGE PARK, FL 32003 -
AMENDMENT 2000-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State