Search icon

TLC INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

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

TLC INVESTMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P02000051473
FEI/EIN Number 320049436

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

Address: 1881 NW 35TH AVENUE, FT LAUDERDALE, FL, 33311
Mail Address: 1881 NW 35TH AVENUE, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER-MCGOWAN & ASSOCIATES, LLC. Agent -
CAMPBELL GEORGE President 1881 NW 35TH AVENUE, FT LAUDERDALE, FL, 33311
CAMPBELL GEORGE Vice President 1881 NW 35TH AVENUE, FT LAUDERDALE, FL, 33311
CAMPBELL GEORGE Secretary 1881 NW 35TH AVENUE, FT LAUDERDALE, FL, 33311
CAMPBELL GEORGE Treasurer 1881 NW 35TH AVENUE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-06-12 TURNER-MCGOWAN & ASSOCIATES, LLC. -
CANCEL ADM DISS/REV 2010-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 1100 SOUTH STATE RD 7, 200 A, MARGATE, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-13 1881 NW 35TH AVENUE, FT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000659991 TERMINATED 1000000680073 BROWARD 2015-06-05 2035-06-11 $ 400.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000944026 TERMINATED 1000000478021 BROWARD 2013-05-10 2033-05-22 $ 310.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State