Search icon

TCMN, INC. - Florida Company Profile

Company Details

Entity Name: TCMN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TCMN, 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: 17 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P95000063854
FEI/EIN Number 650603377

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

Address: 8221 W. GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 8221 W. GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERBLAT STEVE President 8221 W. GLADES ROAD, BOCA RATON, FL, 33434
ERBLAT STEVE Secretary 8221 W. GLADES ROAD, BOCA RATON, FL, 33434
ERBLAT STEVE Treasurer 8221 W. GLADES ROAD, BOCA RATON, FL, 33434
ERBLAT STEVE Director 8221 W. GLADES ROAD, BOCA RATON, FL, 33434
ERBLAT STEVE Agent 8221 W. GLADES RD., BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101894 JUSTE GOLD CREATIONS EXPIRED 2011-10-17 2016-12-31 - 8221 GLADES RD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-03-21 - -
AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 ERBLAT, STEVE -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 1998-04-24 8221 W. GLADES ROAD, BOCA RATON, FL 33434 -

Documents

Name Date
REINSTATEMENT 2024-12-19
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-13
Amendment 2018-03-21
Amendment 2018-03-19
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State