Search icon

TLC CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: TLC CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLC CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 1994 (30 years ago)
Document Number: P94000086787
FEI/EIN Number 593281742

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

Address: 12749 MANDARIN RD, JACKSONVILLE, FL, 32223, US
Mail Address: 12749 MANDARIN RD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON TERRY L President 12749 MANDARIN RD., JACKSONVILLE, FL, 32223
CARSON MARY L Secretary 12749 MANDARIN RD., JACKSONVILLE, FL, 32223
Loudermilk Jennifer L Vice President 538 Peregrine Court, Jacksonville, FL, 32225
LOUDERMILK JENNIFER L Agent 538 Peregrine Court, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-19 LOUDERMILK, JENNIFER L -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 538 Peregrine Court, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 12749 MANDARIN RD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1997-05-07 12749 MANDARIN RD, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State