Search icon

TMC OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

TMC 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 02 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: P98000104901
FEI/EIN Number 593547920

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

Address: 10624 CLOUDVIEW DRIVE, ORLANDO, FL, 32825
Mail Address: 10624 CLOUDVIEW DRIVE, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS VIVIAN President 10624 CLOUDVIEW DRIVE, ORLANDO, FL, 32825
MILLS VIVIAN Agent 10624 CLOUDVIEW DR., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 10624 CLOUDVIEW DRIVE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2006-03-13 10624 CLOUDVIEW DRIVE, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 10624 CLOUDVIEW DR., ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2003-02-03 MILLS, VIVIAN -

Court Cases

Title Case Number Docket Date Status
D.R. HORTON, INC. VS COLLIS ROOFING, INC., CARPENTER CONTRACTORS CORPORATION, H&H STUCCO AND STONE, INC., PETE'S PAINTING OF CENTRAL FLORIDA, INC., TMC OF CENTRAL FLORIDA, INC. AND DARSHAN HASTHANTRA 5D2021-1453 2021-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-2998

Parties

Name D. R. HORTON, INC.
Role Appellant
Status Active
Representations Ian Gillan
Name H&H Stucco And Stone, Inc.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Peter Kapsales, Thamir A.R. Kaddouri, Jr., Douglas Wall, Joshua E. Burnett, Kieran F. O'Connor, E. T. Fernandez, III
Name CARPENTER CONTRACTORS CORPORATION
Role Appellee
Status Active
Name Darshan Hasthantra
Role Appellee
Status Active
Name PETE'S PAINTING OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name TMC OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: PENDING MOT REHEAR...
Docket Date 2021-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of D.R. Horton, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 7/27 ORDER
Docket Date 2023-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED VOL. DISMISS W/I 5 DAYS
Docket Date 2023-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/21 ORDER
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND RESPONSE PER 3/17 ORDER
On Behalf Of D.R. Horton, Inc.
Docket Date 2023-03-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: FAILURE TO RESPOND TO 3/3 ORDER FOR STATUS REPORT
Docket Date 2021-06-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT...
Docket Date 2021-06-29
Type Notice
Subtype Notice
Description Notice ~ OF MOTION TOLLING RENDITION
On Behalf Of D.R. Horton, Inc.
Docket Date 2021-06-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Peter Kapsales 91176
On Behalf Of Collis Roofing, Inc.
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/08/2021
On Behalf Of D.R. Horton, Inc.

Documents

Name Date
Voluntary Dissolution 2009-02-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2000-05-08
Domestic Profit 1998-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State