Search icon

TPC NATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TPC NATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPC NATIONS, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P99000060096
FEI/EIN Number 650932480

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

Address: 701 BRICKELL AVE, SUITE 2020, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVE, 2020, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMENTER DARRYL W President 701 BRICKELL AVE, SUITE 2020, MIAMI, FL, 33131
WEISS ANDREW Secretary 701 BRICKELL AVE, SUITE 2020, MIAMI, FL, 33131
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 701 BRICKELL AVE, SUITE 2020, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-16 701 BRICKELL AVE, SUITE 2020, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-02-17 CAPITOL CORPORATE SERVICES, INC. -
AMENDMENT 2004-04-07 - -

Documents

Name Date
Voluntary Dissolution 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-16
Reg. Agent Change 2011-02-17
ANNUAL REPORT 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State