Search icon

TC ENTERPRISES AND ENTERTAINMENT OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: TC ENTERPRISES AND ENTERTAINMENT OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC ENTERPRISES AND ENTERTAINMENT OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P10000080955
FEI/EIN Number 273372670

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

Address: 11408 US HWY 19 North. Suite 101, Port Richey, FL, 34668, US
Mail Address: 11408 US HWY 19 North. Suite 101, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAI MINH President 7430 US HWY 19 North, Port Richey, FL, 34668
MAI CUONG Vice President 7028 James St, PORT RICHEY, FL, 34668
Mai MINH T Agent 11408 US HWY 19 North. Suite 101, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019349 LL NAILS & SPA ACTIVE 2023-02-09 2028-12-31 - 13740 LITTLE RD, HUDSON, FL, 34667
G22000018205 VENOM AUTO TRANSPORT ACTIVE 2022-02-14 2027-12-31 - 11408 US HWY 19 NORTH. SUITE 101, PORT RICHEY, FL, 34668
G18000047840 MAI DUONG INVESTMENTS EXPIRED 2018-04-14 2023-12-31 - 11408 US HWY 19 NORTH. SUITE 101, PORT RICHEY, FL, 34668
G16000118529 VENOM CUSTOM CHOPPERS & CYCLES 2 EXPIRED 2016-11-01 2021-12-31 - 11408 US HWY 19 NORTH, PORT RICHEY, FL, 34668
G10000091613 VENOM CUSTOM CHOPPERS & CYCLES 2 EXPIRED 2010-10-06 2015-12-31 - 8348 LITTLE RD PMB 505, PORT RICHEY, FL, 34654
G10000091625 VENOM SALOON EXPIRED 2010-10-06 2015-12-31 - 8348 LITTLE RD PMB 505, PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 Mai, MINH Thanh -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 11408 US HWY 19 North. Suite 101, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2017-04-19 11408 US HWY 19 North. Suite 101, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 11408 US HWY 19 North. Suite 101, Port Richey, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000296028 TERMINATED 1000000824132 PASCO 2019-04-22 2029-04-24 $ 467.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000341049 TERMINATED 1000000593244 PASCO 2014-03-06 2034-03-13 $ 553.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150 KING
J14000094390 TERMINATED 1000000573209 PASCO 2014-01-08 2034-01-15 $ 374.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State