Entity Name: | TAUB ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1987 (38 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | J85604 |
FEI/EIN Number | 65-0004090 |
Address: | 7049 NW 71 TERR, PARKLAND, FL 33067 |
Mail Address: | 7049 NW 71 TERR, PARKLAND, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAUB, ERIC | Agent | 7049 NW 71 TERR, PARKLAND, FL 33067 |
Name | Role | Address |
---|---|---|
TAUB, SUSAN E | Vice President | 7049 NW 71 TERR, PARKLAND, FL 33067 |
Name | Role | Address |
---|---|---|
TAUB, CHANOCH ERIC | President | 7049 NW 71 TERR, PARKLAND, FL 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038101 | ACE SEWING AND VACUUM CENTER | EXPIRED | 2014-04-16 | 2019-12-31 | No data | 509 EAST SAMPLE RD, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 7049 NW 71 TERR, PARKLAND, FL 33067 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 7049 NW 71 TERR, PARKLAND, FL 33067 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 7049 NW 71 TERR, PARKLAND, FL 33067 | No data |
REGISTERED AGENT NAME CHANGED | 1987-09-30 | TAUB, ERIC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000727192 | TERMINATED | 1000000726088 | BROWARD | 2016-11-04 | 2026-11-10 | $ 461.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State