Search icon

T & C BIN REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: T & C BIN REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C BIN REPAIR, 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: 03 Jan 2002 (23 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: P02000000882
FEI/EIN Number 943430553

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

Address: 13532 N GULF MANOR, PERRY, FL, 32348, US
Mail Address: 13532 N GULF MANOR, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREGOR CATHY Director 13532 N GULF MANOR, PERRY, FL, 32348
McGregor Cathy Agent 13532 N GULF MANOR, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 McGregor, Cathy D -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 13532 N GULF MANOR, PERRY, FL 32348 -
NAME CHANGE AMENDMENT 2014-10-27 T & C BIN REPAIR, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 13532 N GULF MANOR, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2005-04-01 13532 N GULF MANOR, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
Name Change 2014-10-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State