Search icon

T. C. AUTOMOTIVE INC.

Company Details

Entity Name: T. C. AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P94000057198
Address: 5819 S.W. 21ST STREET, HOLLYWOOD, FL, 33023
Mail Address: 5819 S.W. 21ST STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS ROY F Agent 9000 W. SHERIDAN STREET, PEMBROKE PINES, FL, 33024

President

Name Role Address
REA ANTHONY President 640 N.E. 170TH STREET, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
REA ANTHONY Treasurer 640 N.E. 170TH STREET, NORTH MIAMI BEACH, FL, 33162

Director

Name Role Address
REA ANTHONY Director 640 N.E. 170TH STREET, NORTH MIAMI BEACH, FL, 33162
GHERMAN CRAIG J Director 801 N.E. 17TH TERRACE, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
GHERMAN CRAIG J Vice President 801 N.E. 17TH TERRACE, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
GHERMAN CRAIG J Secretary 801 N.E. 17TH TERRACE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State