Search icon

TLC OF WILLISTON, INC. - Florida Company Profile

Company Details

Entity Name: TLC OF WILLISTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TLC OF WILLISTON, 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: 08 Sep 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V62509
FEI/EIN Number 593143701

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

Address: 111 WEST NOBLE AVENUE, SUITE A, WILLISTON, FL, 32696
Mail Address: P.O. BOX 519, SUITE A, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGATE NORM Agent 444 NW MAIN ST SUITE 1, WILLISTON, FL, 32696
MACK, GARY ALAN Director 842 N.W. 2ND AVENUE, WILLISTON, FL
MACK, LISA NANETTE Director 842 N.W. 2ND AVENUE, WILLISTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 444 NW MAIN ST SUITE 1, SUITE A, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 1995-05-01 111 WEST NOBLE AVENUE, SUITE A, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 1995-05-01 FUGATE, NORM -

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State