Entity Name: | TSC REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2005 (19 years ago) |
Document Number: | P05000125834 |
FEI/EIN Number | 203466897 |
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 |
Name | Role | Address |
---|---|---|
VEGA JOHN G | Agent | 501 Goodlette Rd N., #D306, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PARENT THOMAS | President | 501 Goodlette Rd N. #D306, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEGA JOHN G | Vice President | 501 Goodlette Rd N. #D306, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
PARENT MARY | Secretary | 501 Goodlette Rd N. #D306, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 501 Goodlette Rd N., #D306, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 501 Goodlette Rd N. #D306, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 501 Goodlette Rd N. #D306, NAPLES, FL 34102 | No data |
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: 01 Feb 2025
Sources: Florida Department of State