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 |
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 |
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 | - | - |
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 |
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