Search icon

TTF CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TTF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TTF CONSTRUCTION, 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: 16 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P96000085499
FEI/EIN Number 593411132

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

Address: 12610 SUGARWOOD LANE, CLERMONT, FL, 34715
Mail Address: PO BOX 17, ASTATULA, FL, 34705, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYSER RICHARD JJr. President 12610 SUGARWOOD LANE, CLERMONT, FL, 34715
FREYSER RICHARD JJr. Agent 12610 SUGARWOOD LANE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-23 12610 SUGARWOOD LANE, CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2013-01-22 FREYSER, RICHARD J, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-21 12610 SUGARWOOD LANE, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 12610 SUGARWOOD LANE, CLERMONT, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State