Entity Name: | TLC ELECTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TLC ELECTRONICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2022 (3 years ago) |
Document Number: | P99000088419 |
FEI/EIN Number |
593601121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 TROPIC PARK DR, SANFORD, FL, 32773, US |
Mail Address: | 1370 Tropic Park Dr., Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEYNOWA STEPHEN P | Director | 1370 Tropic Park Dr., Sanford, FL, 32773 |
CEYNOWA STEPHEN P | President | 1370 Tropic Park Dr., Sanford, FL, 32773 |
Ceynowa Tammy L | Vice President | 1370 Tropic Park Dr., Sanford, FL, 32773 |
CEYNOWA STEPHEN P | Agent | 1370 Tropic Park Dr., Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-25 | 1370 Tropic Park Dr., Sanford, FL 32773 | - |
REINSTATEMENT | 2022-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-25 | CEYNOWA, STEPHEN P | - |
CHANGE OF MAILING ADDRESS | 2022-10-25 | 1370 TROPIC PARK DR, SANFORD, FL 32773 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-21 | 1370 TROPIC PARK DR, SANFORD, FL 32773 | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000940956 | TERMINATED | 1000000111720 | 9837 3640 | 2009-03-03 | 2029-03-18 | $ 4,499.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-10-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9098597310 | 2020-05-01 | 0491 | PPP | 518 Douglas Ave #1230, ALTAMONTE SPRINGS, FL, 32714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State