Search icon

TTCC PROPERTIES, INC. - Florida Company Profile

Company Details

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

TTCC PROPERTIES, 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 10 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2008 (17 years ago)
Document Number: P96000070990
FEI/EIN Number 593406053

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

Address: 1101 NORTH LAKE DESTINY ROAD #350, MAITLAND, FL, 32751
Mail Address: 1101 NORTH LAKE DESTINY ROAD #350, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGA GEORGE K Director 1101 NORTH LAKE DESTINY RD STE 350, MAITLAND, FL, 32751
MARSHALL BYRD F Agent 201 E. PINE STREET #1200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1101 NORTH LAKE DESTINY ROAD #350, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-04-19 1101 NORTH LAKE DESTINY ROAD #350, MAITLAND, FL 32751 -

Documents

Name Date
Voluntary Dissolution 2008-01-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State