Search icon

T & S GENERAL CONTRACTORS, INC.

Company Details

Entity Name: T & S GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000026752
FEI/EIN Number 264527616
Address: 18795 S. W. 29 STREET, MIRAMAR, FL, 33029, US
Mail Address: 18795 S. W. 29 STREET, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALDANA DIEGO Agent 18795 S. W. 29 STREET, MIRAMAR, FL, 33029

Vice President

Name Role Address
SALDANA DIEGO Vice President 18795 S. W. 29 STREET, MIRAMAR, FL, 33029

Director

Name Role Address
SALDANA DIEGO Director 18795 S. W. 29 STREET, MIRAMAR, FL, 33029
TORRES MIGUEL A Director 11461 S. W. 196 TERRACE, MIAMI, FL, 33157
ZELEDON MARILYN Director 18795 S. W. 29 STREET, MIRAMAR, FL, 33029
CESPEDES MARIBEL Director 15432 S. W. 105 AVENUE, MIAMI, FL, 33157

President

Name Role Address
TORRES MIGUEL A President 11461 S. W. 196 TERRACE, MIAMI, FL, 33157

Treasurer

Name Role Address
ZELEDON MARILYN Treasurer 18795 S. W. 29 STREET, MIRAMAR, FL, 33029

Secretary

Name Role Address
CESPEDES MARIBEL Secretary 15432 S. W. 105 AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 18795 S. W. 29 STREET, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2011-04-29 18795 S. W. 29 STREET, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State