Search icon

TCS CONTRACTING CORP.

Company Details

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

Agent

Name Role Address
Smith C M Agent 3750 NW 28 Street, Miami, FL, 33142

President

Name Role Address
SMITH TIMOTHY President PO BOX 141695, MIAMI, FL, 33114

Director

Name Role Address
Sullivan Catherine Director 2001 Marina Drive, Quincy, MA, 02171

Exec

Name Role Address
Jacobs Zachary Exec 188/11 Float Chiang Mai Moo 2, Amphoe Muang Chiang Mai, Ch

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
TCS CONTRACTING CORP. VS BERKLEY REGIONAL INSURANCE COMPANY 3D2018-2421 2018-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27030

Parties

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

Documents

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