Search icon

T&T 68, INC. - Florida Company Profile

Company Details

Entity Name: T&T 68, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T&T 68, 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 Nov 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000097236
FEI/EIN Number 46-1959101

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

Address: 8118 NW 116 AVE, MIAMI, FL, 33178
Mail Address: 8118 NW 116 AVE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SANTELIZ MICHAEL R President 8118 NW 116 AVE, MIAMI, FL, 33178
TAYLOR SANTELIZ MICHAEL ROBERT Agent 8118 NW 116 AVE., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2015-03-17 T&T 68, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 8118 NW 116 AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-03-17 8118 NW 116 AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-03-17 TAYLOR SANTELIZ, MICHAEL ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 8118 NW 116 AVE., MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
Amendment and Name Change 2015-03-17
ANNUAL REPORT 2014-04-29
Reg. Agent Change 2013-12-02
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State