Entity Name: | TCH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Jun 2003 (22 years ago) |
Document Number: | P03000066186 |
FEI/EIN Number | 65-1192537 |
Address: | 5400 TAYLOR ROAD, 103, NAPLES, FL 34109 |
Mail Address: | 5400 TAYLOR ROAD, 103, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS O | Agent | 5400 TAYLOR ROAD, 103, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS O | President | 5400 TAYLOR ROAD #103, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS O | Secretary | 5400 TAYLOR ROAD #103, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS O | Treasurer | 5400 TAYLOR ROAD #103, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
HERNANDEZ, TOMAS O | Director | 5400 TAYLOR ROAD #103, NAPLES, FL 34109 |
HERNANDEZ, MARIA C | Director | 5400 TAYLOR ROAD #103, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
HERNANDEZ, MARIA C | Vice President | 5400 TAYLOR ROAD #103, NAPLES, FL 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G03283700038 | NORTH NAPLES UPHOLSTERY | ACTIVE | 2003-10-10 | 2028-12-31 | No data | 5400 TAYLOR ROAD, UNIT 103, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 5400 TAYLOR ROAD, 103, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 5400 TAYLOR ROAD, 103, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-17 | 5400 TAYLOR ROAD, 103, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State