Search icon

T & G INTERNATIONAL SOURCES INC. - Florida Company Profile

Company Details

Entity Name: T & G INTERNATIONAL SOURCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & G INTERNATIONAL SOURCES 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000025450
FEI/EIN Number 010666814

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

Address: 5526 NW 79TH, AVE., MIAMI, FL, 33166
Mail Address: 5526 NW 79TH, AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZ YANEZ President 7457 N.W. 113 CT., MIAMI, FL, 33178
GUEVARA JESUS Agent 7457 N.W. 113 CT., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-15 - -
CHANGE OF MAILING ADDRESS 2009-12-15 5526 NW 79TH, AVE., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-15 5526 NW 79TH, AVE., MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-24 7457 N.W. 113 CT., MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001263798 ACTIVE 1000000428649 MIAMI-DADE 2013-08-06 2033-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001263806 ACTIVE 1000000428650 MIAMI-DADE 2013-08-06 2033-08-16 $ 6,234.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001263814 LAPSED 1000000428652 MIAMI-DADE 2013-08-06 2023-08-16 $ 1,816.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000908068 LAPSED 08-72598-CA (11) CIR CRT 11TH JUD MIAMI-DADE FL 2010-07-15 2015-09-13 $353,287.60 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, BLDG. 300, LEWISVILLE, TEXAS 75057
J07000152333 ACTIVE 1000000039223 25250 4582 2006-12-19 2027-05-23 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-15
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-11
REINSTATEMENT 2006-05-22
REINSTATEMENT 2004-10-24
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-03-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State