Entity Name: | TACONIC BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Mar 2014 (11 years ago) |
Branch of: | TACONIC BUILDERS INC, CONNECTICUT (Company Number 0206815) |
Document Number: | F14000001238 |
FEI/EIN Number | 133423760 |
Address: | 125 SPENCER PL, MAMARONECK, NY, 10543, US |
Mail Address: | 125 SPENCER PL, MAMARONECK, NY, 10543, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
LEE WILLIAM P | Agent | TACONIC BUILDERS, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
TYER VINCENT DIII | President | 539 GILBERT AVE, PEARL RIVER, NY |
Name | Role | Address |
---|---|---|
HANLEY JAMES | Treasurer | 16 Leatherstocking Ln, MAMARONECK, NY, 10543 |
Name | Role | Address |
---|---|---|
Lee William P | Director | 100 Bayview Dr, Sunny Isles, FL, 33160 |
Name | Role | Address |
---|---|---|
Cabrera Dina III | Chief Financial Officer | 126 Seton Dr, New Rochelle, NY, 10804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | TACONIC BUILDERS, 1750 North Florida Mango Road, #407, West Palm Beach, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | LEE, WILLIAM P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-02 |
Reg. Agent Change | 2017-10-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State