Search icon

TNT QUALITY BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: TNT QUALITY BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TNT QUALITY BUILDERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P03000026284
FEI/EIN Number 383674651

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

Address: 14824 Par Club Cir, Tampa, FL, Tampa, FL, 33618, US
Mail Address: 14824 Par Club Cir, Tampa, FL, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Duane President 14824 Par Club Cir, Tampa, FL, 33618
THOMPSON DUANE Agent 14824 Par Club Cir, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109356 TNT SERVICES INC. EXPIRED 2015-10-27 2020-12-31 - 6001 CRYSTAL PALM CT, #1317, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 14824 Par Club Cir, Tampa, FL, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 14824 Par Club Cir, Tampa, FL, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-02-04 14824 Par Club Cir, Tampa, FL, Tampa, FL 33618 -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2016-02-12 TNT QUALITY BUILDERS INC. -
REGISTERED AGENT NAME CHANGED 2015-08-26 THOMPSON, DUANE -
REINSTATEMENT 2015-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000375495 TERMINATED 16-214-D3 LEON COUNTY 2022-05-20 2027-08-04 $2,262.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000674497 LAPSED 19-CA-002792 HILLSBOROUGH CIVIL COURT 2019-07-15 2024-10-14 $38,600.52 BEACON SALES ACQUISITION, INC., 505 HUNTMAR PARK DR., 300, HERNDON, VA 20170
J10000897774 LAPSED H-0027-CC-2009-001767 HERNANDO COUNTY 2010-05-04 2015-09-07 $8739.55 ENGLERT, INC., C/O TARA APPLEBLATT, 1200 AMBOY AVENUE, PERTH AMBOY, NJ 08861
J10000043387 LAPSED 09-03896-CI-19 PINELLAS COUNTY, 6TH JUD. CIR. 2009-12-23 2015-02-12 $71,018.91 MODERN BUSINESS ASSOCIATES, INC., 9455 KOGER BLVD., SUITE 200, ST. PETERSBURG, FL 33702
J09002235124 LAPSED 08-10667-CI19 CIR CIVIL PINELLAS CNTY 2009-11-17 2014-12-10 $131,289.20 READCO SUPPLY CORPORATION, 6944 NUS HWY 41, APOLLO BEACH, FL 33574
J09002164969 LAPSED CA-08-3089 5TH JUD. CIR. HERNANDO CTY. FL 2009-08-13 2014-10-05 $53,236.61 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J09001238350 LAPSED 08-27844 K CIR CT CIVIL DIV HILLSBOROUGH 2009-06-04 2014-06-17 $249,164.17 IDEARC MEDIAS CORP, VERIZON DIRECTORIES CORP, P.O. BOX 610830, DFW AIRPORT, TX 75261
J09000011881 LAPSED 08-CC-028855 SC HILLSBOROUGH CTY. CIV. DIV. 2008-10-13 2014-01-14 $113.50 RICHARD SAFFORD & DARYL CRAWFORD, 5816 E. LONGBOAT BLVD., TAMPA, FL 33615

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-19
Name Change 2016-02-12
REINSTATEMENT 2015-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341499119 0420600 2016-05-20 2902 FLETCHER AVE, TAMPA, FL, 33610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-20
Emphasis L: FALL
Case Closed 2016-09-21

Related Activity

Type Referral
Activity Nr 1095084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2016-08-01
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2016-09-06
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: (a) west side roof - two employees were exposed to a fall of 18 feet 8 inches while installing shingles. The slope of the roof was 10/12, on or about 5/20/16. (b) east side roof - two employees were exposed to a fall of 18 feet 8 inches while installing shingles. The slope of the roof was 10/12, on or about 5/20/16.

Date of last update: 02 Apr 2025

Sources: Florida Department of State