Search icon

T & D MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T & D MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & D MECHANICAL SERVICES, 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: 18 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000112562
FEI/EIN Number 481283456

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

Address: 5008 W. LINEBAUGH AVE, 53, TAMPA, FL, 33624
Mail Address: 5008 W. LINEBAUGH AVE, 53, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE JACK E Vice President 28523 SONNY DR., WESLEY CHAPEL, FL, 33544
KINBERGER ROY E Director 10916 RANDOLPH SIDING RD., JUPITER, FL, 33478
STEELE TROY E President 14408 RAVENWOOD TRAIL, TAMPA, FL, 33618
STEELE TROY E Agent 14408 RAVENWOOD TRAIL, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900294 ONE HOUR AIR CONDITIONING & HEATING EXPIRED 2008-05-28 2013-12-31 - 5008 W. LINEBAUGH AVE, SUITE 54, TAMPA, FL, 33624
G08023900095 TARGET CONSTRUCTION GROUP EXPIRED 2008-01-22 2013-12-31 - 8100 EAST BROADWAY AVE, SUITE F, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 5008 W. LINEBAUGH AVE, 53, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2008-05-05 5008 W. LINEBAUGH AVE, 53, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 14408 RAVENWOOD TRAIL, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2005-03-05 STEELE, TROY E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000026307 LAPSED 09-CC-12487 13TH JUDI CIR HILLSBOROUGH CO 2010-12-13 2016-01-18 $18592.85 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J10000637485 LAPSED 09-26291 HILLSBOROUGH CO., COUNTY CIVIL 2010-05-20 2015-06-07 $14,493.65 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J10000594785 TERMINATED 1000000172677 HILLSBOROU 2010-05-12 2030-05-19 $ 2,082.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09002151586 LAPSED 2009-CC-209-20-S SEMINOLE COUNTY COUNTY CIVIL 2009-08-11 2014-09-22 $18,258.19 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DRIVE, JACKSONVILLE, FL 32258

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-27
Domestic Profit 2002-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State