Entity Name: | T & C STEEL ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | S96935 |
FEI/EIN Number | 65-0304278 |
Address: | 13111 N.W. 11TH STREET, SUNRISE, FL 33323 |
Mail Address: | 13111 N.W. 11TH STREET, SUNRISE, FL 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST, DAVID | Agent | 6701 GREENE ST., HOLLYWOOD, FL 33024 |
Name | Role | Address |
---|---|---|
WEST, JACKIE DAVID | President | 6701 GREENE ST, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
STALLONE, CARMELO | Vice President | 13111 N.W. 11TH STREET, SUNRISE, FL 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-02 | 13111 N.W. 11TH STREET, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-02 | 13111 N.W. 11TH STREET, SUNRISE, FL 33323 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001137691 | ACTIVE | 1000000198119 | BROWARD | 2010-12-15 | 2030-12-22 | $ 1,135.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-06-02 |
ANNUAL REPORT | 2001-09-13 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-02-11 |
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-03-21 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State