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