Search icon

T.C.B. BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: T.C.B. BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.C.B. BUILDERS 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: 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: 27 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: P95000008548
FEI/EIN Number 593292584

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

Address: 3154 DORIS AVE, CRESTVIEW, FL, 32536, US
Mail Address: 3154 DORIS AVE, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES MATTHEW J President 3154 DORIS AVE, CRESTVIEW, FL, 32536
DEES VIVIAN E Vice President 3154 DORIS AVE, CRESTVIEW, FL, 32536
Davis Michael R Officer 3154 DORIS AVE, CRESTVIEW, FL, 32536
Cash Gregory D Officer 3154 DORIS AVE, CRESTVIEW, FL, 32536
DEES MATTHEW J Agent 3154 DORIS AVE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3154 DORIS AVE, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3154 DORIS AVE, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2012-04-30 3154 DORIS AVE, CRESTVIEW, FL 32536 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-19
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State