Search icon

T&D CONTRACTING, INC.

Company Details

Entity Name: T&D CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 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: P02000121876
FEI/EIN Number 421559994
Address: 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896
Mail Address: PO BOX 420969, KISSIMMEE, FL, 34742-0969
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS JOHN P Agent 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896

Vice President

Name Role Address
DAVIS JOHN P Vice President 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896

Secretary

Name Role Address
DAVIS JOHN P Secretary 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896

Director

Name Role Address
DAVIS JOHN P Director 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896
THOMPSON AUBREY E Director 6814 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896

President

Name Role Address
THOMPSON AUBREY E President 6814 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL 33896 No data
CHANGE OF MAILING ADDRESS 2006-04-13 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 6818 SOUTH ORANGE BLOSSOM TR, DAVENPORT, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State