Entity Name: | T.C. INDUSTRIAL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.C. INDUSTRIAL ASSOCIATES, 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: | 17 Dec 2002 (22 years ago) |
Document Number: | P02000131897 |
FEI/EIN Number |
550814691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 ST JAMES DR, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 11 ST JAMES DR, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHMAN MORTON | President | 8330 CURRENCY DR, UNIT 1, RIVIERA BEACH, FL, 33404 |
FISHMAN MORTON | Secretary | 8330 CURRENCY DR, UNIT 1, RIVIERA BEACH, FL, 33404 |
FISHMAN MORTON A | Agent | 11 SAINT JAMES DR, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 11 ST JAMES DR, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11 SAINT JAMES DR, Unit 1, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 11 ST JAMES DR, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-07 | FISHMAN, MORTON A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State