Search icon

T&M CONTRACTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T&M CONTRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&M CONTRACTOR SERVICES, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 20 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: P08000025419
FEI/EIN Number 262120996

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

Address: 5079 N DIXIE HWY #375, OAKLAND PARK, FL, 33334
Mail Address: 5079 N DIXIE HWY #375, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICH TOD President 4726 NW 14TH STREET, COCONUT CREEK, FL, 33063
ULRICH TOD Secretary 4726 NW 14TH STREET, COCONUT CREEK, FL, 33063
ULRICH TOD Director 4726 NW 14TH STREET, COCONUT CREEK, FL, 33063
COYNE DANIEL C Agent 9357 W. SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-20 - -
CANCEL ADM DISS/REV 2009-10-06 - -
REGISTERED AGENT NAME CHANGED 2009-10-06 COYNE, DANIEL CPA -
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 9357 W. SAMPLE RD, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
REINSTATEMENT 2009-10-06
Domestic Profit 2008-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State