Search icon

TLC AVIATION, INC. - Florida Company Profile

Company Details

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

TLC AVIATION, 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: 07 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000116165
FEI/EIN Number 043630317

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

Address: 7819 NW 114 PLACE, MIAMI, FL, 33178
Mail Address: 7819 NW 114 PLACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS R President 7819 NW 114 PLACE, MIAMI, FL, 33178
MILLER VIVIAN C Vice President 7819 NW 114 PLACE, MIAMI, FL, 33178
MILLER THOMAS R Agent 7819 NW 114 PLACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 7819 NW 114 PLACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-01-10 7819 NW 114 PLACE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 7819 NW 114 PLACE, MIAMI, FL 33178 -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-11 - -

Documents

Name Date
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-19
REINSTATEMENT 2002-12-02
DEBIT MEMO DISSOLUTI 2002-10-10
ANNUAL REPORT 2002-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State