Search icon

TC SHUTTER SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: TC SHUTTER SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC SHUTTER SYSTEMS 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: 03 Nov 2005 (20 years ago)
Document Number: P05000147032
FEI/EIN Number 203731770

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

Address: 6136 NW 19TH COURT, MARGATE, FL, 33063, US
Mail Address: 6136 NW 19TH COURT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELA DENISE DELGADO CPA PA Agent -
CELESTI TIMOTHY President 6136 NW 19TH COURT, MARGATE, FL, 33063
CELESTI CYNTHIA Vice President 6136 NW 19TH COURT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 665 SE 10TH STREET, SUITE 201, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 6136 NW 19TH COURT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-02-04 6136 NW 19TH COURT, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-02-05 ANGELA DENISE DELGADO CPA PA -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16437.00
Total Face Value Of Loan:
16437.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106900.00
Total Face Value Of Loan:
106900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16437.00
Total Face Value Of Loan:
16437.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16437
Current Approval Amount:
16437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16580.65
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16437
Current Approval Amount:
16437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16526.17

Date of last update: 01 Jun 2025

Sources: Florida Department of State