Search icon

TPC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TPC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPC HOLDINGS, 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: 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000019640
FEI/EIN Number NOT APPLICABLE

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

Address: 105 WILD HICKORY LANE, LONGWOOD, FL, 32779, US
Mail Address: 105 WILD HICKORY LANE, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA THOMAS President 105 WILD HICKORY LANE, LONGWOOD, FL, 32779
COSTA THOMAS Secretary 105 WILD HICKORY LANE, LONGWOOD, FL, 32779
COSTA THOMAS Director 105 WILD HICKORY LANE, LONGWOOD, FL, 32779
COSTA THOMAS Agent 105 WILD HICKORY LANE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031234 MARDI GRAS CAFE DAYTONA ACTIVE 2021-03-05 2026-12-31 - 250 N. ATLANTIC AVE # 206, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 COSTA, THOMAS -
REINSTATEMENT 2020-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 105 WILD HICKORY LANE, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 105 WILD HICKORY LANE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-05-24 105 WILD HICKORY LANE, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000088825 ACTIVE 2021-31438-CICI CIR CT VOLUSIA CTY FL 2022-02-02 2027-02-23 $129,506.86 OCEAN WALK SHOPPES HAZ, LLC, 250 N. ATLANTIC AVENUE, #201, DAYTONA BEACH, FL 32118

Documents

Name Date
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-08-24
Amendment 2018-06-01
Domestic Profit 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State