Search icon

T.A.S. SUBS, INC. - Florida Company Profile

Company Details

Entity Name: T.A.S. SUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.S. SUBS, INC. 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: 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: 15 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J78124
FEI/EIN Number 592825328

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

Address: 9551 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: 6620 SOUTHPOINT DR. S, STE 16, JACKSONVILLE, FL, 32216, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS THOMAS A President 6620 SOUTHPOINT DR. S, #16, JACKSONVILLE, FL, 32216
QUINA GREGORY J Secretary 2411 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
QUINA GREGORY J Vice President 2411 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
QUINA GREGORY J Agent 6620 SOUTHPOINT DR. S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-24 6620 SOUTHPOINT DR. S, #16, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1996-06-24 - -
REGISTERED AGENT NAME CHANGED 1996-06-24 QUINA, GREGORY JIV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-17 9551 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1994-08-17 9551 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
AMENDMENT 1994-07-19 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State