Search icon

TCS EQUITY CORP. - Florida Company Profile

Company Details

Entity Name: TCS EQUITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCS EQUITY CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2008 (17 years ago)
Date of dissolution: 09 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P08000036563
FEI/EIN Number 263578988

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6000 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Address: 6000 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zanetti Andrea President 6000 COLLINS AVE, MIAMI BEACH, FL, 33140
Zanetti Andrea Director 6000 COLLINS AVE, MIAMI BEACH, FL, 33140
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-09 - -
CHANGE OF MAILING ADDRESS 2023-02-23 6000 COLLINS AVENUE, APT. 112, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 6000 COLLINS AVENUE, APT. 112, MIAMI BEACH, FL 33140 -
AMENDMENT 2012-08-06 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 ROZENCWAIG & NADEL, LLP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-09
ANNUAL REPORT 2023-02-23
Off/Dir Resignation 2022-09-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State