Search icon

T-N-T STUCCO & LATH, INC. - Florida Company Profile

Company Details

Entity Name: T-N-T STUCCO & LATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-N-T STUCCO & LATH, 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 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000028377
FEI/EIN Number 651177842

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

Address: 8975 62ND ST NORTH, PINELLAS PARK, FL, 33782
Mail Address: 8975 62ND ST NORTH, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TREVOR H President 8975 62ND ST.N., PINELLAS PARK, FL, 33782
SMITH TREVOR H Agent 8975 62ND STREET NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-26 8975 62ND STREET NORTH, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 8975 62ND ST NORTH, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2007-01-16 8975 62ND ST NORTH, PINELLAS PARK, FL 33782 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001016081 TERMINATED 1000000431218 PINELLAS 2012-12-07 2022-12-14 $ 1,217.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311306120 0420600 2007-06-12 1916, 1918, 1924 N. A STREET, TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-12
Emphasis L: FALL
Case Closed 2008-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1080.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1080.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 270.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1080.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Current Penalty 1080.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-07-17
Abatement Due Date 2007-07-25
Nr Instances 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State