Search icon

TAR-OFF DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: TAR-OFF DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAR-OFF DISTRIBUTORS, 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: 05 Sep 1975 (50 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 483958
FEI/EIN Number 591652313

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

Address: 5806 BUCCANEER TR, W. PALM BEACH, FL, 33417, US
Mail Address: 5806 BUCCANEER TR, W. PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, STEVE President 5806 BUCCANEER TR, W. PALM BEACH, FL, 33417
MITCHELL, STEVE Agent 2722 NORMAN DR., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 5806 BUCCANEER TR, W. PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 1999-05-05 5806 BUCCANEER TR, W. PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 1991-09-09 MITCHELL, STEVE -
REGISTERED AGENT ADDRESS CHANGED 1991-09-09 2722 NORMAN DR., WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000680580 ACTIVE 1000000307397 PALM BEACH 2012-09-22 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-22
DEBIT MEMO 2001-01-29
REINSTATEMENT 2000-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State