Entity Name: | TAIBU ENTERPRISES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAIBU ENTERPRISES, INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | 581057 |
FEI/EIN Number |
591841275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 SOUTH OAK ST., SANFORD, FL, 32771 |
Mail Address: | 2325 RIVER TREE CIRCLE, SANFORD, FL, 32771-8331, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN, WILLIE B. JR. | President | 2325 RIVER TREE CIRCLE, SANFORD, FL, 327718331 |
SHERMAN WILLIE BJr. | Agent | 2325 RIVER TREE CIRCLE, SANFORD, FL, 327718331 |
SHERMAN, WILLIE B. JR. | Director | 2325 RIVER TREE CIRCLE, SANFORD, FL, 327718331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 2325 RIVER TREE CIRCLE, SANFORD, FL 32771-8331 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 217 SOUTH OAK ST., SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | SHERMAN, WILLIE B, Jr. | - |
REINSTATEMENT | 2015-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-01-04 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-02-25 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State