Search icon

T & T PROPERTIES, INC. - Florida Company Profile

Company Details

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

T & T PROPERTIES, 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: 10 Apr 1984 (41 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: G95340
FEI/EIN Number 592576296

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

Address: 368 RIVERBLUFF CIR, DEBARY, FL, 32713
Mail Address: P.O. BOX 530776, DEBARY, FL, 32753, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHARLES E President 44326 CROSS COUNTRY BLVD, ALTOONA, FL, 32702
THOMAS CHARLES E Director 44326 CROSS COUNTRY BLVD, ALTOONA, FL, 32702
THOMAS JAMES R Director 368 RIVER BLUFF CIRCLE, DEBARY, FL
THOMAS KAYE L Director 368 RIVER BLUFF CIRCLE, DEBARY, FL
THOMAS CHARLES E Agent 44326 CROSS COUNTRY BLVD., ALTOONA, FL, 32702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091484 SPRING HILLS CENTER EXPIRED 2017-08-18 2022-12-31 - PO BOX 530776, DEBARY, FL, 32753

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2012-03-01 THOMAS, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 44326 CROSS COUNTRY BLVD., ALTOONA, FL 32702 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 368 RIVERBLUFF CIR, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2002-03-14 368 RIVERBLUFF CIR, DEBARY, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State