Search icon

TC SQUARED, INC.

Headquarter

Company Details

Entity Name: TC SQUARED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P18000012717
FEI/EIN Number 82-4395765
Address: 959 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505
Mail Address: 959 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TC SQUARED, INC., ALABAMA 000-599-759 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TC SQUARED, INC. 401(K) PLAN 2023 824395765 2024-06-19 TC SQUARED, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 8504320921
Plan sponsor’s address 2820 SEMORAN CT., PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing JENNIFER G. CREECH
Valid signature Filed with authorized/valid electronic signature
TC SQUARED, INC. 401(K) PLAN 2022 824395765 2023-06-30 TC SQUARED, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 8504320921
Plan sponsor’s address 2820 SEMORAN CT., PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing JENNIFER G. CREECH
Valid signature Filed with authorized/valid electronic signature
TC SQUARED, INC. 401(K) PLAN 2021 824395765 2022-09-29 TC SQUARED, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 8504320921
Plan sponsor’s address 2820 SEMORAN CT., PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JENNIFER G. CREECH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEDEN, JOSHUA S Agent 1020 E CERVANTES STREET, PENSACOLA, FL 32501

President

Name Role Address
CREECH, JENNIFER President 2820 SEMORAN COURT, PENSACOLA, FL 32503

Vice President

Name Role Address
GERNER, WILLIAM DAVID Vice President 3529 WIGGINS LANE, Cantonment, FL 32533

Director

Name Role Address
CREECH, JEREMY SCOTT Director 2820, SEMORAN COURT PENSACOLA, FL 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035228 A-1 HURRICANE FENCE INDUSTRIES EXPIRED 2018-03-15 2023-12-31 No data 2820 SEMORAN CT, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 PEDEN, JOSHUA S No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1020 E CERVANTES STREET, PENSACOLA, FL 32501 No data
AMENDMENT 2018-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 959 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 No data
CHANGE OF MAILING ADDRESS 2018-04-30 959 MASSACHUSETTS AVENUE, PENSACOLA, FL 32505 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-06-28
Reg. Agent Change 2023-04-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
Amendment 2018-04-30

Date of last update: 18 Jan 2025

Sources: Florida Department of State