Search icon

TY CONTRACTORS INC.

Company Details

Entity Name: TY CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P00000110264
FEI/EIN Number 651062150
Address: 14900 SW 30th St. #279485, Miramar, FL, 33027, US
Mail Address: 14900 SW 30TH ST #279485, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YEPES Santiago Agent 14900 SW 30th St., Miramar, FL, 33027

President

Name Role Address
YEPES SANTIAGO President 14900 SW 30th St., Miramar, FL, 33027

Director

Name Role Address
YEPES SANTIAGO Director 14900 SW 30th St., Miramar, FL, 33027

Vice President

Name Role Address
YEPES MARIANA Vice President 14900 SW 30th St., Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149048 T.Y. ENGINEERING, INC ACTIVE 2020-11-19 2025-12-31 No data 14900 SW 30TH ST. #279485, MIRAMAR, FL, 33027
G18000085665 T.Y. MULTISERVICES EXPIRED 2018-08-03 2023-12-31 No data 14900 SW 30TH ST. #279485, MIRAMAR, FL, 33027
G15000118260 SERENITY MECHANICAL ACTIVE 2015-11-20 2025-12-31 No data 465 SW 113TH LANE, PEMBROKE PINES, FL, 33025
G15000117793 AERIS MECHANICAL EXPIRED 2015-11-19 2020-12-31 No data 7900 SW 17TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 14900 SW 30th St. #279485, Miramar, FL 33027 No data
NAME CHANGE AMENDMENT 2020-11-17 TY CONTRACTORS, INC No data
AMENDMENT AND NAME CHANGE 2020-11-17 TY CONTRACTORS INC. No data
CHANGE OF MAILING ADDRESS 2020-11-17 14900 SW 30th St. #279485, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 14900 SW 30th St., Unit 279485, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2015-01-09 YEPES, Santiago No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
Amendment and Name Change 2020-11-17
Name Change 2020-11-17
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State