Search icon

TCS MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: TCS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCS MEDIA, 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: 20 Oct 2003 (22 years ago)
Document Number: P03000116951
FEI/EIN Number 753135241

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

Address: 2688 QUEEN MARY PLACE, MAITLAND, FL, 32751, US
Mail Address: 2688 QUEEN MARY PLACE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITTETOW THOMAS L President 2688 QUEEN MARY PLACE, MAITLAND, FL, 32751
R.A. SIMASEK, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 R.A. Simasek, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 601 N. Fern Creek Avenue, Suite 110, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2688 QUEEN MARY PLACE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-04-30 2688 QUEEN MARY PLACE, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431005 TERMINATED 1000001000145 ORANGE 2024-06-24 2034-07-10 $ 3,350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000189926 TERMINATED 1000000985065 SEMINOLE 2024-03-21 2034-04-03 $ 1,557.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000204352 TERMINATED 1000000985064 SEMINOLE 2024-03-21 2044-04-10 $ 50,336.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000377802 ACTIVE 1000000826453 ORANGE 2019-05-10 2029-05-29 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State