Search icon

T & T HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: T & T HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & T HARVESTING, 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: 02 Apr 1974 (51 years ago)
Date of dissolution: 24 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: 449637
FEI/EIN Number 591559725

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

Address: 4440 SW 148 TERRACE, MIRAMAR, FL, 33027, US
Mail Address: 4440 SW 148 TERRACE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ERIK President 4440 SW 148 TERRACE, MIRAMAR, FL, 33027
ALONSO ERIK Agent 4440 SW 148 TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-24 - -
AMENDMENT 2006-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 4440 SW 148 TERRACE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2006-10-25 4440 SW 148 TERRACE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2006-10-25 ALONSO, ERIK -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 4440 SW 148 TERRACE, MIRAMAR, FL 33027 -
REINSTATEMENT 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000204017 TERMINATED 1000000082874 45449 1903 2008-06-13 2028-06-18 $ 3,021.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2008-04-24
ANNUAL REPORT 2007-05-08
Amendment 2006-11-17
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109613331 0420600 1995-02-23 S.SIDE CR672 1/4MILE E. OF BALM RIVERVIEW RD., BALM, FL, 33503
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-02-23
Emphasis N: FIELDSAN
Case Closed 1995-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19280110 C04
Issuance Date 1995-03-21
Abatement Due Date 1995-03-27
Nr Instances 1
Nr Exposed 14
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State