Search icon

T & G CARPORTS & SHEDS CORP. - Florida Company Profile

Company Details

Entity Name: T & G CARPORTS & SHEDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & G CARPORTS & SHEDS CORP. 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: 13 Oct 2006 (19 years ago)
Document Number: P06000130982
FEI/EIN Number 061795780

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

Address: 1509 BOWMAN AVE, PLANT CITY, FL, 33563, US
Mail Address: 1503 BOWMAN AVE, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tyson james e Treasurer 14589 camp mack rd, lake wales, FL, 33898
COOK LORI A President 4650 E. EASTWIND DR, PLANT CITY, FL, 33566
COOK calvin j Vp 4650 E. EASTWIND DR, PLANT CITY, FL, 33566
COOK LORI A Agent 4650 E. EASTWIND DR, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143787 T & G SERVICES ACTIVE 2021-10-26 2026-12-31 - 1509 BOWMAN AVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-26 1509 BOWMAN AVE, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2012-03-12 COOK, LORI ATD -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 4650 E. EASTWIND DR, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1509 BOWMAN AVE, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587277 ACTIVE 1000001010026 HILLSBOROU 2024-09-06 2044-09-11 $ 8,207.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000516250 ACTIVE 1000001005660 HILLSBOROU 2024-08-07 2044-08-14 $ 17,145.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000449213 ACTIVE 1000001000594 HILLSBOROU 2024-07-02 2044-07-17 $ 29,552.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000050526 TERMINATED 1000000942897 HILLSBOROU 2023-01-31 2043-02-01 $ 12,084.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000010694 TERMINATED 1000000938910 HILLSBOROU 2022-12-19 2043-01-11 $ 1,057.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000511682 TERMINATED 1000000604758 HILLSBOROU 2014-04-02 2034-05-01 $ 2,152.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001343905 TERMINATED 1000000521057 HILLSBOROU 2013-08-14 2033-09-05 $ 3,696.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001067643 TERMINATED 1000000114540 019149 001903 2009-03-16 2029-04-01 $ 12,647.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001005700 TERMINATED 1000000114540 019149 001903 2009-03-16 2029-03-25 $ 12,647.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000246869 TERMINATED 1000000085374 18764 1954 2008-07-22 2028-07-30 $ 33,201.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-04
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903818109 2020-07-24 0455 PPP 1509 BOWMAN AVE, PLANT CITY, FL, 33563
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30042
Loan Approval Amount (current) 30042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code 331221
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30311.97
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State