Entity Name: | TOTAL COMPLIANCE NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 1992 (32 years ago) |
Document Number: | P92000009768 |
FEI/EIN Number | 650399902 |
Address: | 5646 West Atlantic Blvd, Margate, FL, 33063, US |
Mail Address: | 5646 West Atlantic Blvd, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVER RYAN CCEO | Agent | 5646 West Atlantic Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
SILVER RYAN C | Chief Executive Officer | 5646 West Atlantic Blvd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 5646 West Atlantic Blvd, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 5646 West Atlantic Blvd, Margate, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 5646 West Atlantic Blvd, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | SILVER, RYAN C, CEO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State