Search icon

T & G SLICER EQUIPMENT REPAIR, INC - Florida Company Profile

Company Details

Entity Name: T & G SLICER EQUIPMENT REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & G SLICER EQUIPMENT REPAIR, 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000065136
FEI/EIN Number 47-1556599

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

Address: 8318 LOST LAKE DRIVE, ORLANDO, FL, 32817, US
Mail Address: 8318 LOST LAKE DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ LUIS O President 8318 LOST LAKE DRIVE, ORLANDO, FL, 32817
GUTIERREZ LUIS O Agent 8318 LOST LAKE DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 8318 LOST LAKE DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-06-04 8318 LOST LAKE DRIVE, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 8318 LOST LAKE DRIVE, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2016-04-11 GUTIERREZ, LUIS O -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State