Search icon

T-CON GROUP, INC. - Florida Company Profile

Company Details

Entity Name: T-CON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-CON GROUP, 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: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: P05000149833
FEI/EIN Number 043832785

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

Address: 7350 TALONA DR, STE A, MELBOURNE, FL, 32904, US
Mail Address: 7350 Talona Dr, Ste A, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meister Andrea M President 7350 Talona Dr, Melbourne, FL, 32904
Scaglione Thomas Chief Executive Officer 7350 Talona Dr, Melbourne, FL, 32904
SCAGLIONE THOMAS M Agent 7350 Talona Dr, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 7350 TALONA DR, STE A, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 7350 Talona Dr, Ste A, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2022-03-02 7350 TALONA DR, STE A, MELBOURNE, FL 32904 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000198348 TERMINATED 1000000133228 FLAGLER 2009-08-06 2030-02-16 $ 493.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State