Search icon

21TC, INC. - Florida Company Profile

Company Details

Entity Name: 21TC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21TC, 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 03 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2010 (15 years ago)
Document Number: P00000110619
FEI/EIN Number 593685272

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

Address: 2026 CRYSTALWOOD DRIVE, LAKELAND, FL, 33801
Mail Address: PO BOX 2805, LAKELAND, FL, 33806
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCKERY C.C. Director 2026 CYRSTALWOOD DRIVE, LAKELAND, FL, 33801
DOCKERY CHARLES C Agent 2026 CYRSTALWOOD DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 2026 CRYSTALWOOD DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 2026 CYRSTALWOOD DRIVE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2004-02-26 DOCKERY, CHARLES C -
CHANGE OF MAILING ADDRESS 2002-01-29 2026 CRYSTALWOOD DRIVE, LAKELAND, FL 33801 -

Documents

Name Date
Voluntary Dissolution 2010-06-03
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-26
Reg. Agent Change 2004-02-06
ANNUAL REPORT 2003-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State