Search icon

TCS II, INC. - Florida Company Profile

Company Details

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

TCS II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000064165
FEI/EIN Number 650682649

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

Address: 1644 S FEDERAL HWY, DELRAY BCH, FL, 33483, US
Mail Address: P O BOX 276373, BOCA RATON, FL, 33427, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEPHEN President 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS STEPHEN Director 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS CHRIS Vice President 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS CHRIS Director 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS TRACEY Secretary 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS TRACEY Treasurer 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS TRACEY Director 677 NORTHWEST 10 COURT, BOCA RATON, FL, 33486
DAVIS CHRISTOPHER Agent 677 NW 10TH CT., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 1644 S FEDERAL HWY, DELRAY BCH, FL 33483 -
CHANGE OF MAILING ADDRESS 1998-04-24 1644 S FEDERAL HWY, DELRAY BCH, FL 33483 -
REGISTERED AGENT NAME CHANGED 1997-04-28 DAVIS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 677 NW 10TH CT., BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State