Search icon

TTC, INC. - Florida Company Profile

Company Details

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

TTC, 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: 07 Jul 1993 (32 years ago)
Date of dissolution: 09 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2003 (22 years ago)
Document Number: P93000047207
FEI/EIN Number 593190633

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

Address: 2021 SUNNYDALE BLVD, CLEARWATER, FL, 33765
Mail Address: 2021 SUNNYDALE BLVD, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN LARRY C President 2021 SUNNYDALE BLVD, CLEARWATER, FL, 33765
MORGAN LARRY C Director 2021 SUNNYDALE BLVD, CLEARWATER, FL, 33765
MORGAN LARRY C Agent 5 STONEGATE DRIVE, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 5 STONEGATE DRIVE, BELLEAIR, FL 33756 -
NAME CHANGE AMENDMENT 2001-12-10 TTC, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-08-21 2021 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-08-21 2021 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MORGAN, LARRY C -

Documents

Name Date
Voluntary Dissolution 2003-06-09
ANNUAL REPORT 2002-08-26
Name Change 2001-12-10
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-09-01
ANNUAL REPORT 1998-08-21
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State