Search icon

TMAC PARTNERS CORP - Florida Company Profile

Company Details

Entity Name: TMAC PARTNERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMAC PARTNERS CORP 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: 02 Nov 2010 (15 years ago)
Document Number: P10000089680
FEI/EIN Number 611627624

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

Address: 4110 Clarice Estate Dr, Windermere, FL, 34786, US
Mail Address: P.O Box 2741, Windermere, FL, 34786-2741, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Todd D Secretary P.O Box 2741, Windermere, FL, 347862741
MCCOY TODD D Agent 4110 Clarice Estate Dr, Windermere, FL, 34786
MCCOY TODD D President P.O Box 2741, Windermere, FL, 347862741
McCoy Todd D President P.O Box 2741, Windermere, FL, 347862741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 4110 Clarice Estate Dr, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-03-30 4110 Clarice Estate Dr, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 4110 Clarice Estate Dr, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2014-03-31 MCCOY, TODD D -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State