Search icon

TCP-SECURITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TCP-SECURITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCP-SECURITY SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P17000029199
FEI/EIN Number 82-1382717

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

Mail Address: 5514 CARMACK RD, TAMPA, FL, 33610, US
Address: 5514 carmack rd, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASIELEWSKI CASEY President 5514 carmack rd, TAMPA, FL, 33610
WASIELEWSKI CASEY Treasurer 5514 CARMACK RD, TAMPA, FL, 33610
WASIELEWSKI CASEY Secretary 5514 CARMACK RD, TAMPA, FL, 33610
WASIELEWSKI CASEY Director 5514 CARMACK RD, TAMPA, FL, 33610
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 LegalCorp Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 3440 W Hollywood Blvd. Suite 415, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 5514 carmack rd, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000391997 TERMINATED 1000000930712 PASCO 2022-08-10 2042-08-17 $ 24,057.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000300024 TERMINATED 1000000891648 PASCO 2021-06-08 2041-06-16 $ 28,070.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000784650 TERMINATED 1000000850230 PASCO 2019-11-25 2039-11-27 $ 612.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-12-21
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-09-05
Domestic Profit 2017-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State