Search icon

TC WALLWORKS INC

Company Details

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

Agent

Name Role Address
Wilson Dean J Agent 5136 NW 28th Street, Margate, FL, 33063

President

Name Role Address
WILSON DEAN J President 5136 NW 28TH STREET, MARGATE, FL, 33063

Fictitious Names

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

Events

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

Documents

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