Search icon

T-VOLT, INC. - Florida Company Profile

Company Details

Entity Name: T-VOLT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-VOLT, 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: 22 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L74696
FEI/EIN Number 650198820

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

Address: 3808 W DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
Mail Address: 3808 W DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLE WESLEY W President 3808 W. DAVIE BLVD, FORT LAUDERDALE, FL, 33312
TOLE WESLEY WJr. Agent 3808 W DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 TOLE, WESLEY W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 3808 W DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-08 3808 W DAVIE BLVD, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1999-07-08 3808 W DAVIE BLVD, FT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001214395 TERMINATED 2013-13644 HILLSBOROUGH CTY SMALL CLAIMS 2013-07-24 2018-08-06 $3,773.32 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30443, TAMPA, FL 33630
J13000619362 TERMINATED 1000000452178 BROWARD 2013-03-18 2023-03-27 $ 853.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State