Search icon

T C MEDICAL SUPPLY, INC.

Company Details

Entity Name: T C MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 2006 (18 years ago)
Date of dissolution: 17 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P06000133565
FEI/EIN Number 71-1013530
Address: 3041 NE JACKSONVILLE RD, STE 10, OCALA, FL 34479
Mail Address: 3041 NE JACKSONVILLE RD, STE 10, OCALA, FL 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LUKASIK, GEORGE FPRES Agent 4745 NE 27TH CT, OCALA, FL 34479

President

Name Role Address
LUKASIK, GEORGE F President 4745 NE 27TH CT., OCALA, FL 34479

Secretary

Name Role Address
LUKASIK, GEORGE F Secretary 4745 NE 27TH CT., OCALA, FL 34479

Treasurer

Name Role Address
LUKASIK, GEORGE F Treasurer 4745 NE 27TH CT., OCALA, FL 34479

Director

Name Role Address
LUKASIK, GEORGE F Director 4745 NE 27TH CT., OCALA, FL 34479

Events

Event Type Filed Date Value Description
CONVERSION 2007-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000125049. CONVERSION NUMBER 300000070343
CANCEL ADM DISS/REV 2007-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 3041 NE JACKSONVILLE RD, STE 10, OCALA, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 4745 NE 27TH CT, OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2007-10-11 3041 NE JACKSONVILLE RD, STE 10, OCALA, FL 34479 No data
REGISTERED AGENT NAME CHANGED 2007-10-11 LUKASIK, GEORGE FPRES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
REINSTATEMENT 2007-10-11
Domestic Profit 2006-10-19

Date of last update: 27 Jan 2025

Sources: Florida Department of State