Search icon

T & C INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: T & C INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C INDUSTRIES, INC. 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: 14 Oct 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000090626
FEI/EIN Number 650958377

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

Address: 6342 SW 42ND STREET, PALM CITY, FL, 34990
Mail Address: 6342 SW 42ND STREET, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T & C INDUSTRIES, INC. Agent -
SILVA TONY Director 389 S.W. LUCERO DRIVE, PORT ST. LUCIE, FL, 349831956
SILVA MARY L Secretary 389 SW LUCERO DR, PORT SAINT LUCIE, FL, 34983
Johnson Amanda Secretary 6342 SW 42ND STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 T & C Industries, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-07 6342 SW 42ND STREET, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2002-03-07 6342 SW 42ND STREET, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341918977 0418800 2016-11-17 3255 SOUTH U.S. HIGHWAY 1, FORT PIERCE, FL, 34950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-17
Emphasis L: FALL, P: FALL
Case Closed 2018-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2016-12-06
Abatement Due Date 2016-12-12
Current Penalty 1069.0
Initial Penalty 2138.0
Final Order 2017-02-23
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: On or about November 17, 2016, at the above addressed site, employees were exposed to potential impalement hazards from the unprotected ends of steel reinforcement bars when performing steel decking work and gaining access to the work level while adjacent to those bars.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2016-12-06
Abatement Due Date 2016-12-23
Current Penalty 1069.0
Initial Penalty 2138.0
Final Order 2017-02-23
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.761(b): The employer did not train each employee exposed to a fall hazard in accordance with the requirements of 29 CFR 1926.761: On or about November 17, 2016, at the above addressed site, employees performing steel deck installation work were not provided with a training program that would enable them to recognize the hazards associated with falls. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046107310 2020-04-29 0455 PPP 6342 SW 42 STREET, PALM CITY, FL, 34990
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12138.08
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State