Entity Name: | TCS CONTRACTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000017451 |
FEI/EIN Number | 650895613 |
Address: | 3750 NW 28th Street, Suite 201, MIAMI, FL, 33142, US |
Mail Address: | 3750 NW 28th Street, Suite 201, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith C M | Agent | 3750 NW 28 Street, Miami, FL, 33142 |
Name | Role | Address |
---|---|---|
SMITH TIMOTHY | President | PO BOX 141695, MIAMI, FL, 33114 |
Name | Role | Address |
---|---|---|
Sullivan Catherine | Director | 2001 Marina Drive, Quincy, MA, 02171 |
Name | Role | Address |
---|---|---|
Jacobs Zachary | Exec | 188/11 Float Chiang Mai Moo 2, Amphoe Muang Chiang Mai, Ch |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000122389 | TCS POOLS | EXPIRED | 2009-06-17 | 2014-12-31 | No data | PO BOX 530299, MIAMI, FL, 33153 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 3750 NW 28 Street, Miami, FL 33142 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | Smith, C Michael | No data |
REINSTATEMENT | 2019-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-31 | 3750 NW 28th Street, Suite 201, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-31 | 3750 NW 28th Street, Suite 201, MIAMI, FL 33142 | No data |
NAME CHANGE AMENDMENT | 2005-06-03 | TCS CONTRACTING CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000297505 | ACTIVE | 15-268-D5 | LEON COUNTY | 2024-03-08 | 2029-05-16 | $4,181.31 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J20000242939 | ACTIVE | CACE19006133 | BROWARD COUNTY CIRCUIT COURT | 2020-06-01 | 2025-07-06 | $48893.99 | GILBERT LAW GROUP PA, 1720 HARRISON ST, PH B, HOLLYWOOD, FL 33020 |
J09000000116 | LAPSED | 03-23603 CA (20) | CRCT CRT FOR DADE CTY FL | 2007-11-28 | 2014-01-02 | $31,068.00 | DAVID L. WINN, 1225 NE 92ND STREET, MIAMI, FL 33138 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TCS CONTRACTING CORP. VS BERKLEY REGIONAL INSURANCE COMPANY | 3D2018-2421 | 2018-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TCS CONTRACTING CORP. |
Role | Appellant |
Status | Active |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | GEORGE E. MCARDLE |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-06-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated May 7, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-05-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Gavin D. Caddy, P.A. and Gavin D. Caddy, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Appellant is granted thirty (30) days from the date of this order toappear through a member of The Florida Bar, in default of which this appeal shall be dismissed. |
Docket Date | 2019-04-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | TCS CONTRACTING CORP. |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TCS CONTRACTING CORP. |
Docket Date | 2018-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-02-28 |
AMENDED ANNUAL REPORT | 2017-11-13 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-11-12 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State