Search icon

TAMIAMI TRAIL ELECTRIC & PLUMBING SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: TAMIAMI TRAIL ELECTRIC & PLUMBING SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI TRAIL ELECTRIC & PLUMBING SUPPLY CORP. 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: 13 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000043708
FEI/EIN Number 593576822

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

Address: 1055 S.W. 8TH ST., MIAMI, FL, 33130
Mail Address: 1055 S.W. 8TH ST., MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRAPA FABIO M President 1051 SW 8 ST, MIAMI, FL, 33130
MASTRAPA FABIO M Director 1051 SW 8 ST, MIAMI, FL, 33130
MASTRAPA ELINA S Vice President 1051 SW 8 ST, MIAMI, FL, 33130
MASTRAPA ELINA S Director 1051 SW 8 ST, MIAMI, FL, 33130
MASTRAPA MELISSA E Secretary 1051 SW 8 ST, MIAMI, FL, 33130
MASTRAPA MELISSA E Director 1051 SW 8 ST, MIAMI, FL, 33130
MASTRAPA FABIO M Agent 1051 SW 8 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-02 1055 S.W. 8TH ST., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2001-11-02 1055 S.W. 8TH ST., MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 1051 SW 8 ST, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001112938 TERMINATED 1000000516498 DADE 2013-06-10 2033-06-12 $ 778.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04900002523 LAPSED COCE 03-18908 17TH JUD CIR BROWARD CO CRT 2004-01-09 2009-02-02 $1220.00 J.D. INTERNATIONAL LIGHTING, INC., 3300 SW 13TH AVE., FORT LAUDERDALE, FL 33315
J03000243339 LAPSED 01030170046 20990 1310 2003-01-17 2023-08-27 $ 18,170.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000329791 TERMINATED 01021230031 20538 02769 2002-07-18 2022-08-19 $ 15,802.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-20
REINSTATEMENT 2001-11-02
ANNUAL REPORT 2000-03-24
Domestic Profit 1999-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State