Entity Name: | TC SITE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Aug 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000066078 |
FEI/EIN Number | 81-3604197 |
Address: | 4060 NE Joe's Point Rd, Stuart, FL 34996 |
Mail Address: | PO Box 1684, JENSEN BCH., FL 34958 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIS, VICKI | Agent | 4060 NE Joe's Point Rd, Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
PHILLIS, VICKI | President | 4060 NE Joe's Point Rd, Stuart, FL 34996 |
Name | Role | Address |
---|---|---|
Phillis, Clayton | Vice President | PO Box 1684, JENSEN BCH., FL 34958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 4060 NE Joe's Point Rd, Stuart, FL 34996 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 4060 NE Joe's Point Rd, Stuart, FL 34996 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 4060 NE Joe's Point Rd, Stuart, FL 34996 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-10 |
Domestic Profit | 2016-08-03 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State