Entity Name: | TC CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TC CONTRACTORS 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: | 21 Jul 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Dec 2021 (3 years ago) |
Document Number: | P06000096168 |
FEI/EIN Number |
205216494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433 |
Mail Address: | 7900 CHULA VISTA CRES, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN TOMER | President | 7900 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433 |
COHEN TOMER | Agent | 7900 CHULA VISTA CRES, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-01 | 7900 CHULA VISTA CRESCENT, BOCA RATON, FL 33433 | - |
AMENDMENT AND NAME CHANGE | 2021-12-01 | TC CONTRACTORS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 7900 CHULA VISTA CRES, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 7900 CHULA VISTA CRESCENT, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000296914 | TERMINATED | 1000000361078 | PALM BEACH | 2012-12-27 | 2023-02-06 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-05-01 |
Amendment and Name Change | 2021-12-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State