Entity Name: | TC-AHEM HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000044521 |
FEI/EIN Number | 651101113 |
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 |
Name | Role | Address |
---|---|---|
Rosenberg David HEsq. | Agent | 2639 Fruitville Road, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
CLEKIS TERRY | President | 5012 E. S.R. 64, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2018-02-02 | TC-AHEM HOLDINGS, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 5012 E. S.R. 64, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 5012 E. S.R. 64, BRADENTON, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | Rosenberg, David H, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 2639 Fruitville Road, Second Floor, Suite 203, Sarasota, FL 34237 | No data |
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 Feb 2025
Sources: Florida Department of State