Entity Name: | TCM FLOORING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TCM FLOORING SERVICES 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: | 17 Nov 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2013 (12 years ago) |
Document Number: | P03000140452 |
FEI/EIN Number |
300221409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 THORN GLEN CT, JACKSONVILLE, FL, 32208 |
Mail Address: | 3000 THORN GLEN CT, JACKSONVILLE, FL, 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN DAVID M | President | 3000 THORN GLEN CT, JACKSONVILLE, FL, 32208 |
TRAN HANG N | Vice President | 3000 THORN GLEN CT, JACKSONVILLE, FL, 32210 |
TRAN DAVID M | Agent | 2103 TEGNER DR, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-03-12 | TCM FLOORING SERVICES INC. | - |
AMENDMENT | 2012-02-22 | - | - |
AMENDMENT | 2007-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-11 | 3000 THORN GLEN CT, JACKSONVILLE, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-11 | 3000 THORN GLEN CT, JACKSONVILLE, FL 32208 | - |
REINSTATEMENT | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2006-04-05 | - | - |
AMENDMENT | 2005-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-26 | TRAN, DAVID M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State