Search icon

TC FLOORS INC. - Florida Company Profile

Company Details

Entity Name: TC FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC FLOORS 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: 14 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P04000129432
FEI/EIN Number 201677850

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

Address: 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
Mail Address: 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKINS III JAMES J President 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
HARKINS III JAMES J Director 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
HARKINS III JAMES J Agent 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074847 H3 HOMES ACTIVE 2013-07-26 2028-12-31 - 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957
G10000103158 GREEN BUILDING SYSTEMS OF FLORIDA EXPIRED 2010-11-10 2015-12-31 - 482 NW FETTERBUSH WAY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-09-07 HARKINS III, JAMES J -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State