Search icon

TLC ELECTRONICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38839.47
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State