Search icon

TASK SURVEYORS, INC. - Florida Company Profile

Company Details

Entity Name: TASK SURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASK SURVEYORS, 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: 17 Sep 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J92883
FEI/EIN Number 650022351

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

Address: 17638 S.W. 97TH AVE., MIAMI, FL, 33157
Mail Address: 17638 S.W. 97TH AVE., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINOCHER JOSEPH J President 9701 COLONIAL DRIVE, MIAMI, FL, 33157
HOFFMAN ROBERT M Agent 5975 SUNSET DR., SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 HOFFMAN, ROBERT MESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 5975 SUNSET DR., PENTHOUSE 802, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1995-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-18 17638 S.W. 97TH AVE., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1995-12-18 17638 S.W. 97TH AVE., MIAMI, FL 33157 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1989-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465464 ACTIVE 1000000664526 MIAMI-DADE 2015-04-10 2025-04-17 $ 740.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001419812 ACTIVE 1000000309640 MIAMI-DADE 2013-09-13 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001325266 ACTIVE 1000000470052 MIAMI-DADE 2013-08-19 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001053033 LAPSED 1000000442279 MIAMI-DADE 2013-05-31 2023-06-07 $ 2,576.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001134197 LAPSED 1000000501519 DADE 2013-05-14 2022-06-19 $ 1,959.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State