Search icon

TLC TECH FL INC. - Florida Company Profile

Company Details

Entity Name: TLC TECH FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLC TECH FL 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: 17 Oct 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P11000090397
FEI/EIN Number 453612680

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

Address: 3300 MOUNT VERNON WAY, KISSIMMEE, FL, 34741, US
Mail Address: 3300 MOUNT VERNON WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON MIGUEL ANGEL President 3300 MOUNT VERNON WAY, KISSIMMEE, FL, 34741
RINCON MIGUEL A Agent 3300 MOUNT VERNON WAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 3300 MOUNT VERNON WAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3300 MOUNT VERNON WAY, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 3300 MOUNT VERNON WAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2013-04-30 RINCON, MIGUEL A -
NAME CHANGE AMENDMENT 2012-10-01 TLC TECH FL INC. -
AMENDMENT 2012-05-15 - -
ARTICLES OF CORRECTION 2011-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State