Search icon

TC PROPERTIES OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: TC PROPERTIES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TC PROPERTIES OF TAMPA, 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: 18 Feb 1997 (28 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: P97000015508
FEI/EIN Number 593432731

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

Address: 5902 E 122 AVE, TAMPA, FL, 33617, US
Mail Address: P O BOX 290694, TAMPA, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBY CHAD Agent 5202 FRIAE TUCK LT., TAMPA, FL, 33647
TATONE ETTORINO M Director 50 FENNYROSE CRESCENT, WOODBRIDGE, ONTARIO CANADA, L4, 17B3
COLBY CHAD E Director 5202 FRIAR TUCK CT., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-13 5902 E 122 AVE, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 5202 FRIAE TUCK LT., TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 5902 E 122 AVE, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 1998-04-20 COLBY, CHAD -

Documents

Name Date
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-20
Domestic Profit Articles 1997-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State