Search icon

T.C. GLOBAL ENTERPRISES, INC.

Company Details

Entity Name: T.C. GLOBAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2002 (23 years ago)
Date of dissolution: 05 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: P02000014585
FEI/EIN Number 010593616
Address: 6574 N STATE RD 7, SUITE # 206, COCONUT CREEK, FL, 33073
Mail Address: 6574 N STATE RD 7, SUITE # 206, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER D Agent 6574 N STATE RD 7, COCONUT CREEK, FL, 33073

Director

Name Role Address
COOPER D Director 6574 N STATE RD 7 SUITE # 206, COCONUT CREEK, FL, 33073
ZALKA STEPHEN M Director 6437 NW 99TH AVE, PARKLAND, FL, 33076
PAINE DEBORAH Director 6437 NW 99TH AVE, PARKLAND, FL, 33076

President

Name Role Address
COOPER D President 6574 N STATE RD 7 SUITE # 206, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
ZALKA STEPHEN M Vice President 6437 NW 99TH AVE, PARKLAND, FL, 33076

Secretary

Name Role Address
PAINE DEBORAH Secretary 6437 NW 99TH AVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 6574 N STATE RD 7, SUITE # 206, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2005-04-28 6574 N STATE RD 7, SUITE # 206, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6574 N STATE RD 7, SUITE # 206, COCONUT CREEK, FL 33073 No data

Documents

Name Date
Voluntary Dissolution 2009-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-08
Domestic Profit 2002-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State