Search icon

TCLM, INC. - Florida Company Profile

Company Details

Entity Name: TCLM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCLM, 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: 28 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: P00000063809
FEI/EIN Number 593657022

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

Address: 7555 SO US HWY 1, TITUSVILLE, FL, 32780
Mail Address: 7555 SO US HWY 1, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS President 4835 ANCONA RD, COCOA, FL, 32927
MILLER CATHY Vice President 4835 ANCONA RD, COCOA, FL, 32927
souba danielle s Secretary 7555 SO US HWY 1, TITUSVILLE, FL, 32780
miller cathy a Agent 4835 ANCONA RD, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05087900261 PINTO'S MOTEL ACTIVE 2005-03-28 2025-12-31 - 7555 SO US HWY 1, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-03 miller, cathy ann -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2004-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 4835 ANCONA RD, COCOA, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-29 7555 SO US HWY 1, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 7555 SO US HWY 1, TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State