Search icon

TSC REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: TSC REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSC REAL ESTATE, 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: 12 Sep 2005 (20 years ago)
Document Number: P05000125834
FEI/EIN Number 203466897

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

Address: 501 Goodlette Rd N. #D306, NAPLES, FL, 34102, US
Mail Address: 501 Goodlette Rd N. #D306, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARENT THOMAS President 501 Goodlette Rd N. #D306, NAPLES, FL, 34102
VEGA JOHN G Vice President 501 Goodlette Rd N. #D306, NAPLES, FL, 34102
PARENT MARY Secretary 501 Goodlette Rd N. #D306, NAPLES, FL, 34102
VEGA JOHN G Agent 501 Goodlette Rd N., #D306, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 501 Goodlette Rd N., #D306, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 501 Goodlette Rd N. #D306, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-03-22 501 Goodlette Rd N. #D306, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State