Entity Name: | THERMAL PROTECTIVE COATINGS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P00000079569 |
FEI/EIN Number | 593726112 |
Address: | 1412 Intrepid Ave Unit A, DELAND, FL, 32724, US |
Mail Address: | 1412 Intrepid Ave Unit A, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAINES JOSEPH R | Agent | 1412 INTEPID AVE - UNIT A, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
RAINES JOSEPH R | President | 1412 Intrepid Ave Unit A, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
ROSENBERG MARTIN | Vice President | 1412 INTREPID AVE - UNIT A, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
MURPHY REBECCA | Secretary | 1412 INTREPID AVE - UNIT A, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
MURPHY REBECCA | Treasurer | 1412 INTREPID AVE - UNIT A, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02281900027 | T.P.C. CONSTRUCTION | ACTIVE | 2002-10-08 | 2027-12-31 | No data | 1412 INTREPID AVE, UNIT A, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-04-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1412 INTEPID AVE - UNIT A, DELAND, FL 32724 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 1412 Intrepid Ave Unit A, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 1412 Intrepid Ave Unit A, DELAND, FL 32724 | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-28 | RAINES, JOSEPH R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-24 |
Amendment | 2019-04-29 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State