Search icon

TCM INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: TCM INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCM INVESTMENTS 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000066405
FEI/EIN Number 61-1743444

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

Address: 2194 SE SHIPPING ROAD, PORT ST LUCIE, FL, 34952
Mail Address: 2194 SE SHIPPING ROAD, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROIANNI THOMAS Vice President 2194 SE SHIPPING ROAD, PORT ST LUCIE, FL, 34952
MASTROIANNI THOMAS Agent 2194 SE SHIPPING ROAD, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047760 TOMMY GUNS ACTIVE 2017-05-01 2027-12-31 - 7188 S US 1, PORT ST LUCIE, FL, 34952
G17000037755 TCM COINS EXPIRED 2017-04-09 2022-12-31 - 2194 SHIPPING ROAD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 MASTROIANNI, THOMAS -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-14
Domestic Profit 2014-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State