Search icon

T.P.C.S. INC. - Florida Company Profile

Company Details

Entity Name: T.P.C.S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.P.C.S. 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000016970
FEI/EIN Number 650898797

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

Address: 3021 N. WILSON BLVD., NAPLES, FL, 34120-1344
Mail Address: 3021 N. WILSON BLVD., NAPLES, FL, 34120-1344
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY TARA L President 3021 N. WILSON BLVD., NAPLES, FL, 341201344
SPIVEY TARA L Treasurer 3021 N. WILSON BLVD., NAPLES, FL, 341201344
SPIVEY TARA L Secretary 3021 N. WILSON BLVD., NAPLES, FL, 341201344
SPIVEY JAMES Agent 3021 N. WILSON BLVD., NAPLES, FL, 341201344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-24 - -
REGISTERED AGENT NAME CHANGED 2004-02-24 SPIVEY, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 3021 N. WILSON BLVD., NAPLES, FL 34120-1344 -
REINSTATEMENT 2001-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 3021 N. WILSON BLVD., NAPLES, FL 34120-1344 -
CHANGE OF MAILING ADDRESS 2001-04-30 3021 N. WILSON BLVD., NAPLES, FL 34120-1344 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011329 LAPSED 03-0761-SP COLLIER COUNTY 20TH JUD. COURT 2003-09-12 2008-09-30 $4501.45 SCOTT D. HUNTER AND LESLIE N. HUNTER, 2786 OLDE CYPRESS DRIVE, NAPLES, FL 34119
J03000174609 LAPSED 2003-CC-571 5TH JUDICIAL CRT CT LAKE CTY 2003-04-30 2008-05-19 $7,357.45 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO FL 32860-9521

Documents

Name Date
REINSTATEMENT 2004-02-24
REINSTATEMENT 2001-04-30
Domestic Profit 1999-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State