Entity Name: | T & C DISTRIBUTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2021 (3 years ago) |
Document Number: | P18000102167 |
FEI/EIN Number | 83-2907737 |
Address: | 522 Moon Rise Dr, PORT ORANGE, FL, 32127, US |
Mail Address: | 522 Moon Rise Dr, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWGILL TODD E | Agent | 522 Moon Rise Dr, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
COWGILL TODD E | President | 522 Moon Rise Dr, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
Caiazzo Tiffany | Vice President | 522 Moon Rise Dr, PORT ORANGE, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000115478 | PLATINUM FLOORING | ACTIVE | 2021-09-08 | 2026-12-31 | No data | 5927 BROKEN BOW LN, PORT ORANGE, FL, 32127 |
G18000134826 | PLATINUM KITCHEN BATH AND FLOORING | EXPIRED | 2018-12-21 | 2023-12-31 | No data | 316 HERNANDO STREET, APT B, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 522 Moon Rise Dr, Port Orange, FL 32127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 522 Moon Rise Dr, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 522 Moon Rise Dr, PORT ORANGE, FL 32127 | No data |
AMENDMENT | 2021-10-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
Amendment | 2021-10-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-14 |
Domestic Profit | 2018-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State