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