Search icon

T G S V CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: T G S V CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T G S V CONSTRUCTION, 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: 27 Oct 1976 (48 years ago)
Date of dissolution: 11 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2002 (23 years ago)
Document Number: 517285
FEI/EIN Number 591696182

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

Address: 1301 WEST 68TH STREET, HIALEAH, FL, 33014
Mail Address: 1301 WEST 68TH STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE, GERARD President 13711 SHERIDAN ST., FT. LAUDERDALE, FL
TATUM, CLEON HARVEY Chairman of the Board 9725 SW 126TH TERR, MIAMI, FL, 33176
TATUM, MARY V Secretary 8140 WEST 12TH AVE, HIALEAH, FL
GOMEZ, JESUS Agent 1731 S.W. 98TH AVE., HIALEAH, FL, 33165
TATUM, MARY V Treasurer 8140 WEST 12TH AVE, HIALEAH, FL
GOMEZ, JESUS Vice President 1731 SW 98TH AVE, MIAMI, FL
GOMEZ, JESUS Director 1731 SW 98TH AVE, MIAMI, FL
VITALE, GERARD Chief Executive Officer 13711 SHERIDAN ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 1731 S.W. 98TH AVE., HIALEAH, FL 33165 -
NAME CHANGE AMENDMENT 1992-01-29 T G S V CONSTRUCTION, INC. -
REGISTERED AGENT NAME CHANGED 1992-01-29 GOMEZ, JESUS -
AMENDMENT 1985-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-17 1301 WEST 68TH STREET, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1983-03-17 1301 WEST 68TH STREET, HIALEAH, FL 33014 -
NAME CHANGE AMENDMENT 1980-04-16 TATUM, GOMEZ, SMITH & VITALE CONSTRUCTION, INC. -

Documents

Name Date
Voluntary Dissolution 2002-01-11
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106112972 0418800 1991-05-10 BORINQUEN HEALTH CARE CENTER 5700 NE 4TH COURT, MIAMI, FL, 33137
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-05-10
Case Closed 1991-05-10
18394585 0418800 1989-06-28 500 NW 20TH ST., BOCA RATON, FL, 33431
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-06-28

Related Activity

Type Inspection
Activity Nr 17432592
17432592 0418800 1989-05-19 500 NW 20TH ST., BOCA RATON, FL, 33431
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-05-24
Case Closed 1989-07-17

Related Activity

Type Referral
Activity Nr 901156596
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-14
Abatement Due Date 1989-07-18
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1989-06-14
Abatement Due Date 1989-07-18
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-14
Abatement Due Date 1989-07-18
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-14
Abatement Due Date 1989-07-18
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1989-06-14
Abatement Due Date 1989-06-18
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-18
Current Penalty 425.0
Initial Penalty 640.0
Nr Instances 4
Nr Exposed 10
Gravity 08
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-18
Current Penalty 425.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 10
Gravity 08
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1989-06-14
Abatement Due Date 1989-06-18
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260450 B08
Issuance Date 1989-06-14
Abatement Due Date 1989-06-18
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
17432774 0418800 1988-12-14 500 NW 20TH ST., BOCA RATON, FL, 33431
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-15
Case Closed 1989-01-26

Related Activity

Type Referral
Activity Nr 901024851
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Nr Instances 2
Nr Exposed 1
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State