Search icon

TDC GENERAL CONTRACTORS, INC.

Company Details

Entity Name: TDC GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 1998 (27 years ago)
Date of dissolution: 08 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 1999 (25 years ago)
Document Number: P98000001346
FEI/EIN Number 650802797
Address: 5720 POLK ST, HOLLYWOOD, FL, 33021
Mail Address: 5720 POLK ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELLOGG TIMOTHY Agent 57200 POLK ST, HOLLYWOOD, FL, 33021

President

Name Role Address
COLLINS RICHARD E President 2733 FILLMORE STREET, HOLLYWOOD, FL, 33020

Director

Name Role Address
COLLINS RICHARD E Director 2733 FILLMORE STREET, HOLLYWOOD, FL, 33020
KELLOGG TIMOTHY L Director 5720 POLK ST, HOLLYWOOD, FL
TITONE ROY D Director 6232 POLK ST, HOLLYWOOD, FL

Vice President

Name Role Address
KELLOGG TIMOTHY L Vice President 5720 POLK ST, HOLLYWOOD, FL
TITONE ROY D Vice President 6232 POLK ST, HOLLYWOOD, FL

Secretary

Name Role Address
KELLOGG TIMOTHY L Secretary 5720 POLK ST, HOLLYWOOD, FL

Treasurer

Name Role Address
TITONE ROY D Treasurer 6232 POLK ST, HOLLYWOOD, FL

Chairman

Name Role Address
HAYWOOD JOHNSON S Chairman 6544 SW 26TH ST, MIRAMAR, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 5720 POLK ST, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1999-03-22 5720 POLK ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 1999-03-22 KELLOGG, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 57200 POLK ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Voluntary Dissolution 1999-11-08
ANNUAL REPORT 1999-03-22
Domestic Profit 1998-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State