Search icon

TC DENTAL CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: TC DENTAL CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC DENTAL CONNECTION, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 18 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: P05000042755
FEI/EIN Number 202564860

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

Address: 9015 NW 61 ST, TAMARAC, FL, 33321
Mail Address: 9015 NW 61 ST, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMAND BLUVOL TAMI President 9015 NW 61 STREET, TAMARAC, FL, 33321
CIMAND BLUVOL TAMI Director 9015 NW 61 STREET, TAMARAC, FL, 33321
CIMAND BLUVOL TAMI Agent 9015 NW 61 STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-18 - -
REGISTERED AGENT NAME CHANGED 2008-03-02 CIMAND BLUVOL, TAMI -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 9015 NW 61 ST, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2007-02-14 9015 NW 61 ST, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 9015 NW 61 STREET, TAMARAC, FL 33321 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State