Search icon

T.C. COMPUTERS ETC., INCORPORATED - Florida Company Profile

Company Details

Entity Name: T.C. COMPUTERS ETC., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.C. COMPUTERS ETC., INCORPORATED 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: 13 May 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000037107
FEI/EIN Number 650493421

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

Address: 932 SW Bayshore Blvd, PORT ST LUCIE, FL, 34983, US
Mail Address: 113 Durham Rd, Fair Play, SC, 29643, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRMINGHAM ROBERT President 113 Durham Rd, Fair Play, SC, 29643
BIRMINGHAM ROBERT Treasurer 113 Durham Rd, Fair Play, SC, 29643
BIRMINGHAM ROBERT Director 113 Durham Rd, Fair Play, SC, 29643
BIRMINGHAM ROBERT Agent 932 SW Bayshore Blvd, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036646 NINJA MARKETING EXPIRED 2012-04-17 2017-12-31 - 2457 SE PINERO RD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 932 SW Bayshore Blvd, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-04-18 932 SW Bayshore Blvd, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 932 SW Bayshore Blvd, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 1999-03-01 BIRMINGHAM, ROBERT -

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State