Search icon

T F & L SERVICES INC. - Florida Company Profile

Company Details

Entity Name: T F & L SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

T F & L SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000059700
FEI/EIN Number 27-0552697

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

Address: 2924 NW 108th AVE, DORAL, FL 33172
Mail Address: 2924 NW 108th AVE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES JUNIOR, WALTER Agent 2924 NW 108th AVE, DORAL, FL 33172
Junior, Walter Pires Director 2924 NW 108th AVE, DORAL, FL 33172
Junior, Walter Pires President 2924 NW 108th AVE, DORAL, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2924 NW 108th AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-30 2924 NW 108th AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2924 NW 108th AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-04-29 PIRES JUNIOR, WALTER -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State