Search icon

TC PREMIUM CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: TC PREMIUM CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC PREMIUM CONCEPTS 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 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: P05000063694
FEI/EIN Number 202785812

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

Address: 19531 NE 18TH COURT NORTH, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 19531 NE 18TH COURT NORTH, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARNECCI JOHN H Director 19531 NE 18TH COURT NORTH, NORTH MIAMI BEACH, FL, 33179
CEREGHINO MARIA N Vice President 19531 NE 18TH COURT NORTH, NORTH MIAMI BEACH, FL, 33179
TARNECCI JOHN H Agent 19531 NE 18TH COURT NORTH, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-08-30 TC PREMIUM CONCEPTS INC -
AMENDMENT AND NAME CHANGE 2013-04-01 PREMIUM CONTRACTING SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
Name Change 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State