Entity Name: | TLC & HRC DESIGN, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TLC & HRC DESIGN, CORP 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 Mar 2005 (20 years ago) |
Date of dissolution: | 02 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2021 (4 years ago) |
Document Number: | P05000042995 |
FEI/EIN Number |
202575563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2627 VENETIAN WAY, GULF BREEZE, FL, 32563 |
Address: | 2627 Venetian Way, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL TERESA L | President | 2627 VENETIAN WAY, GULF BREEZE, FL, 32563 |
CARROLL HARRY R | Vice President | 2627 VENETIAN WAY, GULF BREEZE, FL, 32563 |
CARROLL CHASE B | Vice President | 2627 VENETIAN WAY, GULF BREEZE, FL, 32563 |
CARROLL TERESA L | Agent | 2627 VENETIAN WAY, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 2627 Venetian Way, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2017-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-08 | CARROLL, TERESA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-10-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State