Entity Name: | TC GLOBAL SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TC GLOBAL SYSTEMS, 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: | 27 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | P14000018667 |
FEI/EIN Number |
46-4964087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 Cleveland Street, 1008, Clearwater, FL, 33755, US |
Mail Address: | 628 Cleveland Street, 1008, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOLOSHIN TIMUR | President | 628 Cleveland Street, Clearwater, FL, 33755 |
VOLOSHINA ELENA | Vice President | 628 Cleveland Street, Clearwater, FL, 33755 |
Voloshin Timur | Agent | 628 Cleveland Street, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 628 Cleveland Street, 1008, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 628 Cleveland Street, 1008, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 628 Cleveland Street, 1008, Clearwater, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | Voloshin, Timur | - |
AMENDMENT | 2019-05-09 | - | - |
AMENDMENT | 2016-06-10 | - | - |
AMENDMENT | 2016-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-18 |
Amendment | 2019-05-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-05 |
Off/Dir Resignation | 2017-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State