Search icon

TCP LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: TCP LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCP LOGISTICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P12000018471
FEI/EIN Number 33-1223565

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

Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Address: 2645 Executive Park Drive, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
VELAZQUEZ ANDRES President 2645 Executive Park Drive, WESTON, FL, 33331
VELAZQUEZ CASTRO MARTIN A Director 2645 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-01-21 2645 Executive Park Drive, Suite 400, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 2645 Executive Park Drive, Suite 400, WESTON, FL 33331 -
AMENDMENT 2012-09-24 - -
AMENDMENT 2012-08-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State