Search icon

TK CONVERTERS, CORP. - Florida Company Profile

Company Details

Entity Name: TK CONVERTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TK CONVERTERS, CORP. 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: 29 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000080393
FEI/EIN Number 47-1970612

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

Address: 2211 SW 59TH AVE, WEST PARK, FL, 33023, US
Mail Address: 2211 SW 59TH AVE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROYA GERGES R100% President 2211 SW 59TH AVE, WEST PARK, FL, 33023
TROYA GERGES R100% Director 2211 SW 59TH AVE, WEST PARK, FL, 33023
FERNANDEZ LUIS Vice President 485 SW 147 TER, PEMBROKE PINES, FL, 33027
FERNANDEZ LUIS Director 485 SW 147 TER, PEMBROKE PINES, FL, 33027
TROYA GERGES R Agent 1101 SATINLEAF ST, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105380 GT POWER AUTO PARTS EXPIRED 2014-10-17 2019-12-31 - 2211 SW 59TH AVENUE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-22 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 TROYA, GERGES R -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 1101 SATINLEAF ST, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000846012 ACTIVE 1000000853537 BROWARD 2019-12-23 2029-12-26 $ 620.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-13
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-13
Domestic Profit 2014-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State