Search icon

T & T RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: T & T RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & T RENOVATIONS, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000014116
FEI/EIN Number 680622586

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

Address: 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
Mail Address: 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO TRUDY M President 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
D'ANGELO TRUDY M Treasurer 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
D'ANGELO TRUDY M Director 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
D'ANGELO PETER M Vice President 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
D'ANGELO PETER M Secretary 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
D'ANGELO PETER M Director 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772
D'ANGELO PETER M Agent 12030 98TH AVENUE NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-22 D'ANGELO, PETER M -

Documents

Name Date
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-04-22
Domestic Profit 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State