Search icon

T & T MANAGEMENT, INC.

Company Details

Entity Name: T & T MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: S24268
FEI/EIN Number 59-3042618
Address: 3075 SE ST LUCIE BLVD, STUART, FL 34997
Mail Address: 3075 SE ST LUCIE BLVD, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
TERRY, MICHELE Agent 3075 SE ST LUCIE BLVD, STUART, FL 34997

President

Name Role Address
THOMAS, KARL President 3075 SE ST LUCIE BLVD, STUART, FL 34997

Director

Name Role Address
THOMAS, KARL Director 3075 SE ST LUCIE BLVD, STUART, FL 34997
TERRY, MICHELE Director 3075 SE ST LUCIE BLVD, STUART, FL 34997

Vice President

Name Role Address
TERRY, MICHELE Vice President 3075 SE ST LUCIE BLVD, STUART, FL 34997

Secretary

Name Role Address
TERRY, MICHELE Secretary 3075 SE ST LUCIE BLVD, STUART, FL 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-15 3075 SE ST LUCIE BLVD, STUART, FL 34997 No data
MERGER 2007-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000062257
CHANGE OF PRINCIPAL ADDRESS 2005-04-23 3075 SE ST LUCIE BLVD, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2005-04-23 TERRY, MICHELE No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 3075 SE ST LUCIE BLVD, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State