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 |
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 |
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 |
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 | - |
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 |
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