Detail by Officer/Registered Agent Name

Florida Profit Corporation

T & G CORPORATION

Filing Information
J69275 59-2806739 04/24/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/28/2001 NONE
Principal Address
8348 NW 56TH STREET
DORAL, FL 33166

Changed: 02/24/2023
Mailing Address
8348 NW 56TH STREET
DORAL, FL 33166

Changed: 02/24/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/11/2015

Address Changed: 09/11/2015
Officer/Director Detail Name & Address

Title President

Gonzalez, Ricardo H.
8348 NW 56TH STREET
DORAL, FL 33166

Title Secretary

Maldonado, Melanie
8348 NW 56TH STREET
DORAL, FL 33166

Title Treasurer

Wright, Michael T.
8348 NW 56TH STREET
DORAL, FL 33166

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 02/24/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/26/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- Reg. Agent Change View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
12/28/2001 -- Amended and Restated Articles View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- Name Change View image in PDF format
08/05/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format