Search icon

TMC OF BREVARD INC - Florida Company Profile

Company Details

Entity Name: TMC OF BREVARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMC OF BREVARD 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: 11 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000076233
FEI/EIN Number 270943773

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

Mail Address: 1608 HARBOR DR, MERRITT ISLAND, FL, 32952
Address: 1132 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGMAN MICHAEL Director 1608 HARBOR DR, MERRITT ISLAND, FL, 32952
MCCALL TERRI Director 1608 HARBOR DR, MERRITT ISLAND, FL, 32952
SPRINGMAN MICHAEL Agent 1608 HARBOR DR, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175987 THIRSTY LIZARD LOUNGE EXPIRED 2009-11-17 2014-12-31 - 1608 HARBOR DRIVE, MERRITT ISLAND, FL, 32952
G09000156479 DECLANS LOUNGE EXPIRED 2009-09-17 2014-12-31 - 1608 HARBOR DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1132 HIGHWAY A1A, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15
Amendment 2010-08-19
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State