Search icon

T & C FINANCIAL LIQUIDATIONS, INC. - Florida Company Profile

Company Details

Entity Name: T & C FINANCIAL LIQUIDATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C FINANCIAL LIQUIDATIONS, 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: 28 Jun 1994 (31 years ago)
Date of dissolution: 07 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P94000048081
FEI/EIN Number 593304708

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

Address: 1400 4TH AVE. WEST, BRADENTON, FL, 34205
Mail Address: 32 S. OSPREY AVE., 102, SARASOTA, FL, 34236
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENABLE JOSEPH P Director 1532 84 STREET NW, BRADENTON, FL, 34209
VENABLE JOSEPH P Agent 1532 84 STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-18 1532 84 STREET NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2011-04-26 1400 4TH AVE. WEST, BRADENTON, FL 34205 -
AMENDMENT AND NAME CHANGE 2003-07-28 T & C FINANCIAL LIQUIDATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-07-28 1400 4TH AVE. WEST, BRADENTON, FL 34205 -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2015-12-07
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State