Search icon

T & G CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: T & G CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2001 (24 years ago)
Document Number: J69275
FEI/EIN Number 59-2806739
Address: 8348 NW 56TH STREET, Doral, FL, 33166, US
Mail Address: 8348 NW 56TH STREET, Doral, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-009-216
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
Gonzalez Ricardo H President 8348 NW 56TH STREET, Doral, FL, 33166
Wright Michael T Treasurer 8348 NW 56TH STREET, Doral, FL, 33166
- Agent -
Solis Christian Officer 8348 NW 56th Street, Doral, FL, 33166
McCullough Justin Vice President 8348 NW 56th St, Doral, FL, 33166
Huckestein Richard Vice President 8348 NW 56th St, Doral, FL, 33166

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-015089-O

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-30
Type:
Prog Related
Address:
4701 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$898,252
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$898,252
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$905,659.5
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $898,252
Jobs Reported:
68
Initial Approval Amount:
$904,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$904,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$912,129.01
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $904,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State