Search icon

TCCO, INC. - Florida Company Profile

Company Details

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

TCCO, 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: 15 Oct 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000092028
FEI/EIN Number 593604084

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

Address: 901 N GROVE ST, EUSTIS, FL, 32726
Mail Address: 2050 E WOODLYN RD, PASADENA, CA, 91104
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYLOR THOMAS O Manager 2050 E WOODLYN RD, PASADENA, CA, 91104
CAYLOR THOMAS O Agent 901 N GROVE ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 901 N GROVE ST, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2011-03-09 901 N GROVE ST, EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 2011-03-09 CAYLOR, THOMAS O -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 901 N GROVE ST, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State