Search icon

T & N CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: T & N CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & N CONSTRUCTION CO. 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: 01 Feb 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S29371
FEI/EIN Number 593059040

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

Address: 2521 STONEWOOD ESTATES LN, ORLANDO, FL, 32825, US
Mail Address: 2521 STONEWOOD ESTATES LN, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE, THOMAS A. Director 2521 STONEWOOD ESTATES LN, ORLANDO, FL, 32825
PRINCE THOMAS A Agent 2521 STONEWOOD ESTATES LN, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 2521 STONEWOOD ESTATES LN, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2004-04-29 2521 STONEWOOD ESTATES LN, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2521 STONEWOOD ESTATES LN, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2001-04-25 PRINCE, THOMAS A -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-06-10
REG. AGENT CHANGE 1997-02-27
ANNUAL REPORT 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State