Search icon

TCM FLOORING SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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