Entity Name: | TC OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000015119 |
FEI/EIN Number | 81-1500647 |
Address: | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER TORY A | Agent | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
CARTER TORY A | President | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 1217 4TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
Domestic Profit | 2016-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State