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