Entity Name: | TCB MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TCB MEDICAL, 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: | 29 Sep 2004 (21 years ago) |
Document Number: | P04000135696 |
FEI/EIN Number |
050609666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36518 MILL VIEW RD, FRUITLAND PARK, FL, 34731 |
Mail Address: | 36518 MILL VIEW RD, FRUITLAND PARK, FL, 34731 |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
BELL TIMOTHY C | Director | 36518 MILL VIEW RD, FRUITLAND PARK, FL, 34731 |
BELL TIMOTHY C | President | 36518 MILL VIEW RD, FRUITLAND PARK, FL, 34731 |
BELL TIMOTHY C | Secretary | 36518 MILL VIEW RD, FRUITLAND PARK, FL, 34731 |
BELL TIMOTHY C | Treasurer | 36518 MILL VIEW RD, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 36518 MILL VIEW RD, FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 36518 MILL VIEW RD, FRUITLAND PARK, FL 34731 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State