Search icon

TC ARCHITECTURAL MILLWORK INC - Florida Company Profile

Company Details

Entity Name: TC ARCHITECTURAL MILLWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC ARCHITECTURAL MILLWORK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (22 years ago)
Date of dissolution: 12 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2008 (16 years ago)
Document Number: P03000118427
FEI/EIN Number 200380768

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

Address: 8101 SW YACHTSMANS DRIVE, STUART, FL, 34997, US
Mail Address: 8101 SW YACHTSMANS DRIVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKE CHARLES President 8108 SW YACHTSMAN DRIVE, STUART, FL, 34997
TISHEH DAVOUD Treasurer 8108 SW YACHTSMAN DRIVE, STUART, FL, 34997
RINKE CHARLES Agent 8108 SW YACHTSMANS DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-12 - -
AMENDMENT 2008-06-12 - -
NAME CHANGE AMENDMENT 2008-06-02 TC ARCHITECTURAL MILLWORK INC -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 8101 SW YACHTSMANS DRIVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2006-02-07 8101 SW YACHTSMANS DRIVE, STUART, FL 34997 -

Documents

Name Date
Voluntary Dissolution 2008-12-12
Amendment 2008-06-12
Name Change 2008-06-02
Off/Dir Resignation 2008-06-02
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-05
Domestic Profit 2003-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State