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 |
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 |
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 | - | - |
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