Search icon

TC HOME INSPECTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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