Search icon

TLC ALF INCORPORATED - Florida Company Profile

Company Details

Entity Name: TLC ALF INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLC ALF INCORPORATED 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 16 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2022 (3 years ago)
Document Number: P12000056554
FEI/EIN Number 45-5593743

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

Address: 2000 Buchanan Street, HOLLYWOOD, FL, 33020, US
Mail Address: 2000 Buchanan Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL SINCERA E President 2000 Buchanan Street,, HOLLYWOOD, FL, 33020
NOEL SINCERA ETlc Alf Agent 2000 Buchanan Street, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2000 Buchanan Street, #30, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-15 2000 Buchanan Street, #30, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-03-15 NOEL, SINCERA E, Tlc Alf -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2000 Buchanan Street, #30, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State