Search icon

T & N INCORPORATED

Company Details

Entity Name: T & N INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000050324
FEI/EIN Number 593593709
Address: 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411
Mail Address: 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRI TED Agent 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411

Director

Name Role Address
DECASTRI TED Director 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411

President

Name Role Address
DECASTRI TED President 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
DECASTRI TED Secretary 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411

Treasurer

Name Role Address
DECASTRI TED Treasurer 573 WHIPPOORWILL TR, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 573 WHIPPOORWILL TR, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2001-04-25 573 WHIPPOORWILL TR, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2001-04-25 CASTRI, TED No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 573 WHIPPOORWILL TR, WEST PALM BEACH, FL 33411 No data

Court Cases

Title Case Number Docket Date Status
T. N., AS GUARDIAN OF JANE DOE VS ANGLE & SCHMID, INC., ET AL., 2D2012-6425 2012-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-14499

Parties

Name T & N INCORPORATED
Role Appellant
Status Active
Representations MICHAEL J. VALEN, ESQ., R. GENE ODOM, ESQ., TRACY S. CARLIN, ESQ., Christian D. Searcy, Esq., CELENE H. HUMPHRIES, ESQ.
Name ANGLE & SCHMID, INC.
Role Appellee
Status Active
Representations PETER H. MURPHY, ESQ., EDWARD O. SAVITZ, ESQ., CARYN L. BELLUS, ESQ., G. WILLIAM BISSETT, JR., ESQ.
Name FLEISCHMAN & GARCIA ARCHITECTS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ noted
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES PENDINO
Docket Date 2013-08-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of T. N.
Docket Date 2013-08-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. N.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 08-21-13
On Behalf Of T. N.
Docket Date 2013-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 06/27/13
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE G. William Bissett, Jr. 0297127
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/22/13
On Behalf Of T. N.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. N.
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. N.
Docket Date 2013-01-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGLE & SCHMID, INC.
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. N.
Docket Date 2012-12-28
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State