Search icon

TCH ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
HERNANDEZ, TOMAS O Agent 5400 TAYLOR ROAD, 103, NAPLES, FL 34109

President

Name Role Address
HERNANDEZ, TOMAS O President 5400 TAYLOR ROAD #103, NAPLES, FL 34109

Secretary

Name Role Address
HERNANDEZ, TOMAS O Secretary 5400 TAYLOR ROAD #103, NAPLES, FL 34109

Treasurer

Name Role Address
HERNANDEZ, TOMAS O Treasurer 5400 TAYLOR ROAD #103, NAPLES, FL 34109

Director

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

Vice President

Name Role Address
HERNANDEZ, MARIA C Vice President 5400 TAYLOR ROAD #103, NAPLES, FL 34109

Fictitious Names

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

Events

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

Documents

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