Search icon

TCY ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: TCY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2003 (22 years ago)
Document Number: P03000012199
FEI/EIN Number 710929968
Address: 3515 Chief Mate Drive, PENSACOLA, FL, 32506, US
Mail Address: 3515 Chief Mate Drive, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TCY ENTERPRISES, INC., ALABAMA 001-083-622 ALABAMA

Agent

Name Role Address
YORK TIM Agent 3515 Chief Mate Drive, PENSACOLA, FL, 32506

Director

Name Role Address
York Timothy C Director 3515 Chief Mate Drive, PENSACOLA, FL, 32506
York Cary Director 3515 Chief Mate Drive, PENSACOLA, FL, 32506

Officer

Name Role Address
YORK NATHAN C Officer 3515 Chief Mate Drive, PENSACOLA, FL, 32506
York Griffin B Officer 3515 CHIEF MATE DR, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074175 PERFORMANCE MOBILE INSTALLS EXPIRED 2014-07-17 2024-12-31 No data 3515 CHIEF MATE DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3515 Chief Mate Drive, PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2019-04-29 3515 Chief Mate Drive, PENSACOLA, FL 32506 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3515 Chief Mate Drive, PENSACOLA, FL 32506 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000352132 LAPSED 2015 CA 002047 ESCAMBIA CO. 2016-05-18 2021-06-06 $92,110.11 REGIONS BANK, LAKESHORE OPERATIONS CENTER- ALBH70206A, 201 MILAN PARKWAY, BIRMINGHAM, ALABAMA 35211
J09001155968 LAPSED 2008 CC 006702 ESCAMBIA CTY CT CIVIL DIV 2009-03-10 2014-04-20 $12,911.18 KENWOOD USA CORPORATION, 2201 E. DOMINGUEZ ST., LONG BEACH, CA 90810

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State