Search icon

TMC ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: TMC ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMC ARCHITECTURE, 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 Apr 2004 (21 years ago)
Date of dissolution: 13 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: P04000066453
FEI/EIN Number 201031371

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

Address: 82 SOUTH BARRETT SQUARE, SUITE 2I, ROSEMARY BEACH, FL, 32461, UN
Mail Address: PO BOX 4120 #60396, PORTLAND, OR, 97208, UN
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAMARA TIMOTHY J President P.O. BOX 611236, ROSEMARY BEACH, FL, 32461
MCNAMARA TIMOTHY J Agent 82 SOUTH BARRETT SQUARE, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 82 SOUTH BARRETT SQUARE, SUITE 2I, ROSEMARY BEACH, FL 32461 UN -
CHANGE OF MAILING ADDRESS 2012-01-09 82 SOUTH BARRETT SQUARE, SUITE 2I, ROSEMARY BEACH, FL 32461 UN -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 82 SOUTH BARRETT SQUARE, SUITE 2I, ROSEMARY BEACH, FL 32461 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-25
Domestic Profit 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State