Entity Name: | TCS PERFORMANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TCS PERFORMANCE 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: | 11 May 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2020 (5 years ago) |
Document Number: | P07000057237 |
FEI/EIN Number |
260161251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3613 16TH STREET CT EAST, BRADENTON, FL, 34208, US |
Mail Address: | 3613 16TH STREET CT EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vapsva Tomas | President | 3613 16TH street ct e, Bradenton, FL, 34208 |
VAPSVA TOMAS | Agent | 3613 16TH STREET CT EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-07-02 | TCS PERFORMANCE INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 3613 16TH STREET CT EAST, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2019-04-13 | 3613 16TH STREET CT EAST, BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 3613 16TH STREET CT EAST, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2012-02-07 | - | - |
PENDING REINSTATEMENT | 2012-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
Name Change | 2020-07-02 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State