Search icon

TAC PROFESSIONAL STAFFING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TAC PROFESSIONAL STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jul 1996 (29 years ago)
Date of dissolution: 28 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: F96000003740
FEI/EIN Number 043321419

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

Address: P. O. BOX 9130, NORWOOD, MA, 02062-9130, US
Mail Address: P. O. BOX 9130, NORWOOD, MA, 02062-9130, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
ABADIE CHARLES Director 888 WASHINGTON STREET, DEDHAM, MA, 02026
KLAUBER JAMES President 888 WASHINGTON STREET, DEDHAM, MA, 02026
ELLIS NATHAN Treasurer 888 WASHINGTON STREET, DEDHAM, MA, 02026
MANN JONATHAN T Secretary 888 WASHINGTON STREET, DEDHAM, MA, 02026
BLACK FRED Assistant Treasurer 888 WASHINGTON STREET, DEDHAM, MA, 02026
LASMAN DANIEL Assistant Treasurer 888 WASHINGTON STREET, DEDHAM, MA, 02026
LASMAN DANIEL Director 888 WASHINGTON STREET, DEDHAM, MA, 02026

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 P. O. BOX 9130, NORWOOD, MA 02062-9130 -
CHANGE OF MAILING ADDRESS 2011-03-28 P. O. BOX 9130, NORWOOD, MA 02062-9130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000285611 TERMINATED 1000000743328 COLUMBIA 2017-05-15 2037-05-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2011-03-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-10-29
Reg. Agent Change 2007-06-04
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State