Search icon

TCA-GFS CORP. - Florida Company Profile

Company Details

Entity Name: TCA-GFS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCA-GFS 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P15000010872
FEI/EIN Number 37-1852646

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

Address: 19950 West Country Club Drive, Aventura, FL, 33180, US
Mail Address: 19950 West Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandino Carlos Director 19950 West Country Club Drive, Aventura, FL, 33180
Lopez Alexander J Director 19950 West Country Club Drive, Aventura, FL, 33180
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-25 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-25 VCorp Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 5011 South State Road 7, Suite 106, Davie, FL 33314 -
AMENDMENT 2017-05-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
Amendment 2017-05-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State