Entity Name: | TC HOME INSPECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TC HOME INSPECTIONS, 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: | 22 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | P07000060961 |
FEI/EIN Number |
260279382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 OAKMON RD. SW, PALM BAY, FL, 32908, US |
Mail Address: | 450 OAKMON RD. SW, PALM BAY, FL, 32908, US |
ZIP code: | 32908 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALEY MICHAEL D | President | 450 OAKMON RD. SW, PALM BAY, FL, 32908 |
Haley Michael D | Agent | 450 OAKMON RD. SW, PALM BAY, FL, 32908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000035178 | TC CONTRACTORS INC. | ACTIVE | 2018-03-15 | 2028-12-31 | - | 450 OAKMON RD SW, PALM BAY, FL, 32908 |
G14000077564 | TC CONTRACTING | EXPIRED | 2014-07-28 | 2019-12-31 | - | 475 FONSICA ST. SW, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-12-18 | Haley, Michael D | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-09-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 450 OAKMON RD. SW, PALM BAY, FL 32908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 450 OAKMON RD. SW, PALM BAY, FL 32908 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 450 OAKMON RD. SW, PALM BAY, FL 32908 | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-18 |
ANNUAL REPORT | 2017-04-06 |
Amendment | 2016-09-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State