Search icon

TCE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TCE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCE ENTERPRISES, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P02000077578
FEI/EIN Number 431939563

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

Address: 2801 S.W. COLLEGE RD., SUITE 22, OCALA, FL, 34474
Mail Address: 1800 S.W. 55TH LANE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGERTON LAWRENCE T President 1800 S.W. 55TH LANE, OCALA, FL, 34474
EAGERTON LAWRENCE T Secretary 1800 S.W. 55TH LANE, OCALA, FL, 34474
EAGERTON LAWRENCE T Treasurer 1800 S.W. 55TH LANE, OCALA, FL, 34474
EAGERTON CONNIE K Secretary 1800 S.W 55TH LANE, OCALA, FL, 34474
EAGERTON LAWRENCE T Agent 1800 S.W. 55TH LANE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000053923. CONVERSION NUMBER 300000159213
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2801 S.W. COLLEGE RD., SUITE 22, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State