Search icon

T & D SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: T & D SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

T & D SUPPLIERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (29 years ago)
Document Number: 440715
FEI/EIN Number 59-1519122

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

Address: 11 Cypress Road Pass, Ocala, FL 34472
Mail Address: 11 Cypress Road Pass, Ocala, FL 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, TOM Agent 11 Cypress Road Pass, Ocala, FL 34472
THOMAS, THOMAS AJR. President 1530 LAKEVIEW CIRCLE, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110536 OUTCOOKER PRODUCTS EXPIRED 2009-05-26 2014-12-31 - 1530 LAKEVIEW CIRCLE, CORAL SRPINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 11 Cypress Road Pass, Ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 11 Cypress Road Pass, Ocala, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 11 Cypress Road Pass, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2001-09-27 THOMAS, TOM -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1989-10-13 T & D SUPPLIERS, INC. -
NAME CHANGE AMENDMENT 1975-09-03 T & D KARATE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State