Search icon

TC-AHEM HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: TC-AHEM HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC-AHEM HOLDINGS, 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: 03 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000044521
FEI/EIN Number 651101113

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

Address: 5012 E. S.R. 64, BRADENTON, FL, 34208, US
Mail Address: 5012 E. S.R. 64, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEKIS TERRY President 5012 E. S.R. 64, BRADENTON, FL, 34208
Rosenberg David HEsq. Agent 2639 Fruitville Road, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2018-02-02 TC-AHEM HOLDINGS, INC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 5012 E. S.R. 64, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2018-02-02 5012 E. S.R. 64, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2018-02-02 Rosenberg, David H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 2639 Fruitville Road, Second Floor, Suite 203, Sarasota, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
Name Change 2018-02-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State