Entity Name: | TCB TRANSPORTATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000022301 |
FEI/EIN Number | 202319217 |
Address: | 3479 South US Highway 1, Fort Pierce, FL, 34982, US |
Mail Address: | 3479 South US Highway 1, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEY TERRY | Agent | 3479 South US Highway 1, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
MASSEY TERRY | Director | 3479 South US Highway 1, Fort Pierce, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08199900163 | ROCKET EXPRESS | EXPIRED | 2008-07-17 | 2013-12-31 | No data | 10420 GLADES CUT OFF RD, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 3479 South US Highway 1, Suite B, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 3479 South US Highway 1, Suite B, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 3479 South US Highway 1, Suite B, Fort Pierce, FL 34982 | No data |
REINSTATEMENT | 2011-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000961272 | INACTIVE WITH A SECOND NOTICE FILED | 562015CA000401 (BC) | ST. LUCIE CO. CIRCUIT COURT | 2015-10-07 | 2020-10-23 | $298,356.51 | GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-26 |
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State