Search icon

TCB FRAMING, INC.

Company Details

Entity Name: TCB FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000065887
FEI/EIN Number 593331882
Address: 725 KAYWOOD DR, ORLANDO, FL, 32825, US
Mail Address: 725 KAYWOOD DR, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TERRY LETTERMAN Agent 725 KAYWOOD DR, ORLANDO, FL, 32825

President

Name Role Address
LETTERMAN TERRY President 725 KAYWOOD DR, ORLANDO, FL, 32825

Secretary

Name Role Address
LETTERMAN TERRY Secretary 725 KAYWOOD DR, ORLANDO, FL, 32825

Treasurer

Name Role Address
LETTERMAN TERRY Treasurer 725 KAYWOOD DR, ORLANDO, FL, 32825

Director

Name Role Address
LETTERMAN TERRY Director 725 KAYWOOD DR, ORLANDO, FL, 32825

Vice President

Name Role Address
WESTON ROBERT Vice President 1700 JEANNETTE ST, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1998-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 725 KAYWOOD DR, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 1998-02-17 725 KAYWOOD DR, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 1998-02-17 TERRY LETTERMAN No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 725 KAYWOOD DR, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-27
Amendment 1998-04-13
ANNUAL REPORT 1998-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State