Search icon

T & N BRICKS INC. - Florida Company Profile

Company Details

Entity Name: T & N BRICKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & N BRICKS 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000020493
FEI/EIN Number 593435073

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

Address: 2430 S. 58TH ST., TAMPA, FL, 33619, US
Mail Address: 2430 S. 58T ST., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIRCIC THOMAS ANTHONY President 2430 58TH STREET S., TAMPA, FL, 33619
SMIRCIC NANCY E Secretary 2430 58TH ST. S., TAMPA, FL, 33619
SMIRCIC NANCY E Treasurer 2430 58TH ST. S., TAMPA, FL, 33619
SMIRCIC NANCY S Agent 2430 58TH STREET S., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 2430 S. 58TH ST., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2004-04-06 2430 S. 58TH ST., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2004-04-06 SMIRCIC, NANCY SEC. TR -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000018322 LAPSED 04-CC-105426-I 13TH JUDITIAL CIRCUIT COURT 2005-01-31 2010-02-09 $11,144.44 BRUCE E. FREI, 4026 HIGHGATE DRIVE, VALRICO, FL 33594

Documents

Name Date
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-11-23
Domestic Profit Articles 1997-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State