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 |
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 |
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 | - | - |
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 |
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