Entity Name: | TC WALLWORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2018 (6 years ago) |
Document Number: | P05000128363 |
FEI/EIN Number | 611491495 |
Address: | 5136 NW 28th Street, Margate, FL, 33063, US |
Mail Address: | 5136 NW 28th Street, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Dean J | Agent | 5136 NW 28th Street, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
WILSON DEAN J | President | 5136 NW 28TH STREET, MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000091864 | SDM GROUP | ACTIVE | 2022-08-04 | 2027-12-31 | No data | 5136 NW 28TH ST, MARGATE, FL, 33063 |
G16000064042 | SDM GROUP | EXPIRED | 2016-06-29 | 2021-12-31 | No data | 5136 NW 28TH STREET, MARGATE, FL, 33063 |
G10000013734 | SDM GROUP | EXPIRED | 2010-02-11 | 2015-12-31 | No data | 613 SW 1ST AVE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-07 | 5136 NW 28th Street, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2013-08-07 | 5136 NW 28th Street, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-07 | Wilson, Dean J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-07 | 5136 NW 28th Street, Margate, FL 33063 | No data |
AMENDMENT | 2010-07-28 | No data | No data |
AMENDMENT | 2010-06-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-11-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State