Entity Name: | TAUCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F18000003232 |
FEI/EIN Number | 131368720 |
Address: | 10 WESTPORT RD, WILTON, CT, 06897, US |
Mail Address: | 10 WESTPORT RD, WILTON, CT, 06897, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
TAUCK ARTHUR | Director | 10 WESTPORT RD, WILTON, CT, 06897 |
TAUCK PETER | Director | 10 WESTPORT RD, WILTON, CT, 06897 |
NORMAN JENNIE | Director | 10 WESTPORT RD, WILTON, CT, 06897 |
ANGIOLILLO GLENN | Director | 10 WESTPORT RD, WILTON, CT, 06897 |
MCKINNON ANTHONY | Director | 10 WESTPORT RD, WILTON, CT, 06897 |
COTTER ROBERT | Director | 10 WESTPORT RD, WILTON, CT, 06897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091684 | TAUCK | EXPIRED | 2018-08-17 | 2023-12-31 | No data | 10 WESTPORT ROAD, WILTON, CT, 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2018-07-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State