Search icon

T AND T CLEANING CORP.

Company Details

Entity Name: T AND T CLEANING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000078959
FEI/EIN Number 650866647
Mail Address: 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418
Address: 3518 BROADWAY, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ALFERDO Agent 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
PEREZ ALFREDO E President 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
PEREZ ALFREDO E Director 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418
PEREZ EVIE-ANNN Director 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
PEREZ EVIE-ANNN Secretary 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
PEREZ EVIE-ANNN Treasurer 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3518 BROADWAY, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2011-04-29 3518 BROADWAY, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 16230 77TH TRAIL, NORTH, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1999-02-21 PEREZ, ALFERDO No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State