Entity Name: | T.C.B. 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.C.B. 1, 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: | 02 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Nov 2009 (15 years ago) |
Document Number: | P05000080098 |
FEI/EIN Number |
202941551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4746 Swordfish St, Bonita Springs, FL, 34134, US |
Mail Address: | 4746 Swordfish St, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISTER BRANDON | President | 4746 Swordfish St, Bonita Springs, FL, 34134 |
EISTER CHARLES | Vice President | 115 MITCHELL DR, ELK RAPIDS, MI, 49629 |
SOUTHWEST PROFESSIONAL SERVICES OF S FL IN | Agent | 13571 MCGREGOR BLVD #22, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 4746 Swordfish St, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 4746 Swordfish St, Bonita Springs, FL 34134 | - |
CANCEL ADM DISS/REV | 2009-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State