Search icon

T-SQUARE FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: T-SQUARE FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-SQUARE FRAMING, 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 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000058999
FEI/EIN Number 650510203

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

Address: 3127 BOCA CIEGA, NAPLES, FL, 34112, US
Mail Address: 3127 BOCA CIEGA, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIS CLAUDE President 1185 CHERRY STONE CT, NAPLES, FL, 34102
BLAIS CLAUDE Agent 1185 CHERRY STONE CT, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 3127 BOCA CIEGA, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2005-05-02 3127 BOCA CIEGA, NAPLES, FL 34112 -
REINSTATEMENT 2003-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-10 1185 CHERRY STONE CT, UNIT D, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-07
REINSTATEMENT 2003-12-10
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State