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 |
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 |
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 | - |
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 |
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