Entity Name: | T.R.C. FINE ARTS & INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.R.C. FINE ARTS & INTERIORS, 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: | 02 Jul 2009 (16 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | P09000056993 |
FEI/EIN Number |
270474179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4260 Tangerine Ave, Sanford, FL, 32773, US |
Mail Address: | 4260 Tangerine Ave, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cannalonga Thomas R | President | 4260 Tangerine ave., Sanford, FL, 32773 |
CANNALONGA THOMAS R | Agent | 4260 Tangerine ave., Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 4260 Tangerine Ave, Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 4260 Tangerine Ave, Sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 4260 Tangerine ave., Sanford, FL 32773 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State