Search icon

TC USA INC. - Florida Company Profile

Company Details

Entity Name: TC USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC USA 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: 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: 31 Mar 2009 (16 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P09000029399
FEI/EIN Number 270411660

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

Address: 2210 STATE ROAD 580, CLEARWATER, FL, 33763
Mail Address: 2210 STATE ROAD 580, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUDEAU KAREN L Director 425 45TH AVE NORTHEAST, ST PETERSBURG, FL, 33703
TRUDEAU KAREN L President 425 45TH AVE NORTHEAST, ST PETERSBURG, FL, 33703
TRUDEAU KAREN L Vice President 425 45TH AVE NORTHEAST, ST PETERSBURG, FL, 33703
TRUDEAU KAREN L Secretary 425 45TH AVE NORTHEAST, ST PETERSBURG, FL, 33703
TRUDEAU KAREN L Treasurer 425 45TH AVE NORTHEAST, ST PETERSBURG, FL, 33703
TRUDEAU KAREN L Agent 425 45TH AVE NE, ST PETERSBURG, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109260 MAIN STREET THRIFT SHOP EXPIRED 2009-05-20 2014-12-31 - 425 45TH AVE NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
REGISTERED AGENT NAME CHANGED 2012-04-28 TRUDEAU, KAREN L -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 2210 STATE ROAD 580, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2010-01-19 2210 STATE ROAD 580, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 425 45TH AVE NE, ST PETERSBURG, FL 33763 -

Documents

Name Date
Voluntary Dissolution 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881597206 2020-04-27 0455 PPP 2210 STATE ROAD 580, CLEARWATER, FL, 33763
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65630
Loan Approval Amount (current) 65630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66242.55
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State