Search icon

T & C, INC. - Florida Company Profile

Company Details

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

T & C, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P96000095597
FEI/EIN Number 650713526

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

Address: 725 NE 125 STREET, NORTH MIAMI, FL, 33161
Mail Address: 725 NE 125 STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX JIMENEZ Agent 725 N.E. 125TH STREET, N MIAMI, FL, 33161
HAMERSMITH CHERYL President 725 NE 125 STREET, MIAMI, FL, 33161
HUNTER TRACEY Vice President 5801 PINETREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-25 ALEX JIMENEZ -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 725 N.E. 125TH STREET, N MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-15 725 NE 125 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1999-03-15 725 NE 125 STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State