TCB ENVIROCORP INC. - Florida Company Profile

Entity Name: | TCB ENVIROCORP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | P10000055661 |
FEI/EIN Number | 273027105 |
Address: | 3501-B N. Ponce De Leon Blvd., ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 3501-B N. Ponce De Leon Blvd, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONGON GENEVIEVE D | President | 3501-B N. Ponce De Leon Blvd, ST. AUGUSTINE, FL, 32084 |
MONGON MARK S | Vice President | 3501-B N. Ponce De Leon Blvd., ST. AUGUSTINE, FL, 32084 |
MONGON MARK S | Agent | 3501-B N. Ponce De Leon Blvd., ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000088941 | NORTHGATE CONSTRUCTION | ACTIVE | 2015-08-15 | 2025-12-31 | - | 3501-B N. PONCE DE LEON BLVD #255, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 3501-B N. Ponce De Leon Blvd., #255, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3501-B N. Ponce De Leon Blvd., #255, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 3501-B N. Ponce De Leon Blvd., #255, ST. AUGUSTINE, FL 32084 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCIDENT INSURANCE COMPANY, INC. VS BARBARA ETTER AND TCB ENVIROCORP | 5D2017-3451 | 2017-11-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACCIDENT INSURANCE COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | Virgil W. Wright, III, DAVID A. FIFNER |
Name | BARBARA ETTER |
Role | Appellee |
Status | Active |
Representations | PETER A. ROBERTSON DNU, D. Brad Hughes, Alan S. Wachs |
Name | TCB ENVIROCORP INC. |
Role | Appellee |
Status | Active |
Name | Hon. Scott C. Dupont |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-12-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ & 11/17 MOT DIS IS MOOT |
Docket Date | 2017-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | BARBARA ETTER |
Docket Date | 2017-11-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/2/17 |
On Behalf Of | ACCIDENT INSURANCE COMPANY, INC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State