Search icon

TBC WORLDWIDE CORP. - Florida Company Profile

Company Details

Entity Name: TBC WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TBC WORLDWIDE CORP. 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000106732
FEI/EIN Number 383661566

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

Address: 11091 NW 27TH STREET, 214, DORAL, FL, 33172
Mail Address: 11091 NW 27TH STREET, 214, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCORRO HIDALGO R President 11130 NW 71ST STREET, MIAMI, FL, 33178
MARTINEZ ENOC Vice President 6834 NW 113TH PLACE, MIAMI, FL, 33178
SOCORRO HIDALGO R Agent 11091 NW 27th Street, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 11091 NW 27th Street, Suite 214, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 11091 NW 27TH STREET, 214, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-03-17 11091 NW 27TH STREET, 214, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State