Search icon

TC - SSB, INC. - Florida Company Profile

Company Details

Entity Name: TC - SSB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC - SSB, 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: 19 Jul 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000050249
FEI/EIN Number 650423730

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

Address: 7900 MIAMI LAKER DR W, KNB ACCOUNTING DEPT, MIAMI LAKES, FL, 33016
Mail Address: P. O. BOX 170770, KNB ACCOUNTING DEPT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGS WILLIAM Director 1550 N.E. MIAMI GARDENS DR., N. MIAMI BEACH, FL, 33179
HIME MOLLY A Vice President 1550 N.E. MIAMI GARDENS DR., N. MIAMI BEACH, FL, 33179
ROSENBERG DONALD S Agent 1 S.E. 3RD AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 7900 MIAMI LAKER DR W, KNB ACCOUNTING DEPT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-01-26 7900 MIAMI LAKER DR W, KNB ACCOUNTING DEPT, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State