Search icon

T C AIRLINES, INC. - Florida Company Profile

Company Details

Entity Name: T C AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T C AIRLINES, 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: 25 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000115536
FEI/EIN Number 562302700

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

Mail Address: P.O. BOX 1815, DESTIN, FL, 32540, US
Address: 418 ADMIRAL COURT, DESTIIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON RAYMOND President 418 ADMIRAL COURT, DESTIIN, FL, 32541
WATSON RAYMOND Agent 418 ADMIRAL COURT, DESTIIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 418 ADMIRAL COURT, DESTIIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2013-01-23 WATSON, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 418 ADMIRAL COURT, DESTIIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-01-23 418 ADMIRAL COURT, DESTIIN, FL 32541 -
REINSTATEMENT 2013-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-01-23
REINSTATEMENT 2013-01-19
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-07-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State