Entity Name: | T & G CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & G CORPORATION 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: |
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: | 24 Apr 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Dec 2001 (23 years ago) |
Document Number: | J69275 |
FEI/EIN Number |
59-2806739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8348 NW 56TH STREET, Doral, FL, 33166, US |
Mail Address: | 8348 NW 56TH STREET, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | T & G CORPORATION, ALABAMA | 000-009-216 | ALABAMA |
Name | Role | Address |
---|---|---|
Gonzalez Ricardo H | President | 8348 NW 56TH STREET, Doral, FL, 33166 |
Maldonado Melanie | Secretary | 8348 NW 56TH STREET, Doral, FL, 33166 |
Wright Michael T | Treasurer | 8348 NW 56TH STREET, Doral, FL, 33166 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000077147 | BOWHEAD ROOFING | ACTIVE | 2021-06-09 | 2026-12-31 | - | 8623 COMMODITY CIR, ORLANDO, FL, 32819 |
G19000073748 | T&G CONSTRUCTORS | EXPIRED | 2019-07-05 | 2024-12-31 | - | 8348 NW 56TH STREET, DORAL, FL, 33166 |
G18000095517 | T&G CONSTRUCTORS | EXPIRED | 2018-08-27 | 2023-12-31 | - | 8623 COMMODITY CIRCLE, ORLANDO, FL, 32819 |
G16000125654 | TAG CONTRACTORS | EXPIRED | 2016-11-21 | 2021-12-31 | - | PO BOX 310575, MIAMI, FL, 33231 |
G15000115663 | BOWHEAD ROOFING | EXPIRED | 2015-11-13 | 2020-12-31 | - | 8623 COMMODITY CIRCLE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 8348 NW 56TH STREET, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 8348 NW 56TH STREET, Doral, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDED AND RESTATEDARTICLES | 2001-12-28 | - | - |
NAME CHANGE AMENDMENT | 1999-03-01 | T & G CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900015577 | LAPSED | 04-SC-2785 | COUNTY CRT ORANGE COUNTY FL | 2004-06-08 | 2009-06-21 | $3597.35 | THE VILLAGE PAINT SHOPPE, 51 CHESTNUT RODGE ROAD, MONTVALE, NJ 07645 |
J02000027858 | LAPSED | CIO-00-9791 | NINTH JUDICIAL CIRCUIT | 2002-01-15 | 2007-01-25 | $6726.00 | PRO-TECH AIR CONDITIONING AND HEATING SERVICE, INC., 2425 SILVER STAR ROAD, ORLANDO, FL 32804 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUBEN CALEIRO VS CITY ELECTRIC SUPPLY COMPANY, BANK OF AMERICA, N.A., JPMORGAN CHASE BANK, N.A., T&G CORPORATION D/B/A T&G CONSTRUCTORS AND CALEIRO ELECTRICAL CONTRACTOR, LLC., A FLORIDA LIMITED LIABILITY COMPANY | 5D2021-0701 | 2021-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ruben Caleiro |
Role | Appellant |
Status | Active |
Representations | Julio C. Marrero |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Name | T & G CONSTRUCTORS, INC. |
Role | Appellee |
Status | Active |
Name | CITY ELECTRIC SUPPLY COMPANY |
Role | Appellee |
Status | Active |
Representations | Michael E. Milne, Andrew Ross Herron, Ana Diaz |
Name | T & G CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Denise Beamer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO OTSC REQUIRED |
Docket Date | 2021-04-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/12/21 |
On Behalf Of | Ruben Caleiro |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-11-13 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-25 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308400902 | 0418800 | 2004-12-30 | 4701 S. UNIVERSITY DRIVE, DAVIE, FL, 33328 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9065748503 | 2021-03-12 | 0455 | PPS | 8348 NW 56th Street, Miami, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2814917103 | 2020-04-11 | 0491 | PPP | 8623 COMMODITY CIR, ORLANDO, FL, 32819-9003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State