Entity Name: | T.C.T., CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 19 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2018 (7 years ago) |
Document Number: | P01000059244 |
FEI/EIN Number | 651113020 |
Address: | 11920 NW 87 CT, HIALEAH GARDENS, FL, 33018 |
Mail Address: | P.O. Box 52-3610, Miami, FL, 33152, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO CAMILO | Agent | 11920 NW 87TH COURT, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
OTERO CAMILO | President | 11920 NW 87TH COURT, HIALEAH GARDENS, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08116700017 | TAMIAMI'S ABBEY CARPET & FLOORS | EXPIRED | 2008-04-25 | 2013-12-31 | No data | 11920 NW 87 CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 11920 NW 87 CT, HIALEAH GARDENS, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-17 | 11920 NW 87TH COURT, HIALEAH GARDENS, FL 33018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-07 | 11920 NW 87 CT, HIALEAH GARDENS, FL 33018 | No data |
AMENDMENT | 2003-01-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000071383 | LAPSED | 2016-019667-CA-01 (05) | 11TH JUDICIAL CIRC MIAMI-DADE | 2017-01-26 | 2022-02-08 | $576,819.91 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State