Search icon

TLC OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TLC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLC OF CENTRAL FLORIDA, 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: 21 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000072882
FEI/EIN Number 593462735

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

Address: 433 WEKIVA COVE ROAD, LONGWOOD, FL, 32779, US
Mail Address: 433 WEKIVA COVE ROAD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER SANDRA R Chief Executive Officer 91 TARPON CIRCLE, WINTER SPRINGS, FL, 32708
CONRAD JUDY L President 433 WEKIVA COVE ROAD, LONGWOOD, FL, 32779
CONRAD JUDY L Agent 433 WEKIVA COVE ROAD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021857 TLC WEALTH MANAGEMENT EXPIRED 2012-03-02 2017-12-31 - 815 EYRIE DRIVE SUITE 2, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-16 433 WEKIVA COVE ROAD, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 433 WEKIVA COVE ROAD, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2009-10-16 CONRAD, JUDY LPRESIDE -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 433 WEKIVA COVE ROAD, LONGWOOD, FL 32779 -
REINSTATEMENT 2002-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State