Search icon

TCQ, INC. - Florida Company Profile

Company Details

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

TCQ, 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: 23 Oct 2002 (22 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P02000115035
FEI/EIN Number 141853446

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

Address: 9933 CHARDONNAY DR, ORLANDO, FL, 32832
Mail Address: 39 BOWERY STREET, # 200, NEW YORK, NY, 10002, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM CINDY Director 9933 CHARDONNAY DR, ORLANDO, FL, 32832
LAM CINDY Agent 9933 CHARDONNAY DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-10 - -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-23 - -
CHANGE OF MAILING ADDRESS 2007-10-23 9933 CHARDONNAY DR, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 9933 CHARDONNAY DR, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 9933 CHARDONNAY DR, ORLANDO, FL 32832 -
CANCEL ADM DISS/REV 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2018-12-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State