Search icon

TMC BUILDOUT, INC.

Company Details

Entity Name: TMC BUILDOUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P03000119824
FEI/EIN Number 020711116
Address: 4691 N.E. 167 Court, Williston, FL, 32696, US
Mail Address: 4691 N.E. 167 Court, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
MICKIE DANIEL P Agent 4691 N.E. 167 Court, Williston, FL, 32696

President

Name Role Address
MICKIE DANIEL P President 4691 N.E. 167 COURT, WILLISTON, FL, 32696

Secretary

Name Role Address
MICKIE DANIEL P Secretary 4691 N.E. 167 COURT, WILLISTON, FL, 32696

Treasurer

Name Role Address
MICKIE DANIEL P Treasurer 4691 N.E. 167 Court, Williston, FL, 32696

Director

Name Role Address
MICKIE DANIEL P Director 4691 N.E. 167 Court, Williston, FL, 32696

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 4691 N.E. 167 Court, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2013-02-28 4691 N.E. 167 Court, Williston, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 4691 N.E. 167 Court, Williston, FL 32696 No data
REINSTATEMENT 2011-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-15 MICKIE, DANIEL P No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
Amendment 2018-11-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State