Search icon

TAMARICK 1, INC. - Florida Company Profile

Company Details

Entity Name: TAMARICK 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMARICK 1, 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: 28 Dec 1987 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K09305
FEI/EIN Number 592860419

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

Address: 450 S LAke Jessup Ave., OVIEDO, FL, 32765, US
Mail Address: 450 S LAke Jessup Ave, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSLAND RICHARD A President 1350 GRAFTON COURT, OVIEDO, FL, 32765
KINGSLAND RICHARD A Agent 450 S LAke Jessup Ave, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 450 S LAke Jessup Ave., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-06-10 450 S LAke Jessup Ave., OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 450 S LAke Jessup Ave, OVIEDO, FL 32765 -
AMENDMENT AND NAME CHANGE 2012-12-10 TAMARICK 1, INC. -
REGISTERED AGENT NAME CHANGED 2002-07-16 KINGSLAND, RICHARD A -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-10
Amendment and Name Change 2012-12-10
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State