Search icon

TACS SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: TACS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACS SOFTWARE, 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: 06 Nov 1987 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K00775
FEI/EIN Number 592855495

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

Address: 19029 US 19 N., BLDG. 9 #210, CLEARWATER, FL, 34624
Mail Address: 19029 US 19 N., BLDG. 9 #210, CLEARWATER, FL, 34624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACH MICHAEL Secretary 4275 34 STREET SOUTH #143, ST. PETERSBURG, FL
LACH MICHAEL Treasurer 4275 34 STREET SOUTH #143, ST. PETERSBURG, FL
LACH, MICHAEL W. Agent 19029 US 19 N., CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 19029 US 19 N., BLDG. 9 #210, CLEARWATER, FL 34624 -
CHANGE OF MAILING ADDRESS 1990-11-06 19029 US 19 N., BLDG. 9 #210, CLEARWATER, FL 34624 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-06 19029 US 19 N., BLDG, 9 #210, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1988-04-26 LACH, MICHAEL W. -

Documents

Name Date
ANNUAL REPORT 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State