Search icon

T.M.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: T.M.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.M.C. ENTERPRISES, 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: 16 Dec 1992 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P92000012365
FEI/EIN Number 650375650

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

Address: 711 SW 96TH AVE., PEMBROKE PINES, FL, 33025
Mail Address: 711 SW 96TH AVE., PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG MUI C Vice President 711 SW 96TH AVE., PENBROKE PINES, FL, 33025
WONG TONY S Director 711 SW 96TH AVE., PENBROKE PINES, FL, 33025
WONG TONY S President 711 SW 96TH AVE., PENBROKE PINES, FL, 33025
WONG MUI C Director 711 SW 96TH AVE., PENBROKE PINES, FL, 33025
WONG MUI C Secretary 711 SW 96TH AVE., PENBROKE PINES, FL, 33025
YEUNG CHI W Director 17170 NE 1ST AVE., NORTH MIAMI BEACH, FL, 33162
YEUNG CHI W Treasurer 17170 NE 1ST AVE., NORTH MIAMI BEACH, FL, 33162
WONG MUI C Agent 711 SW 96TH AVE., PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State