Search icon

TAURUS DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: TAURUS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAURUS DISTRIBUTORS, 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: 07 Mar 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K17083
FEI/EIN Number 650038767

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

Address: 16175 NW 49 AVE, MIAMI, FL, 33014-314, US
Mail Address: 16175 NW 49 AVE, MIAMI, FL, 33014-314, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON ROBERT Vice President 16175 NW 49 AVE, MIAMI, FL
MORRISON ROBERT Assistant Secretary 16175 NW 49 AVE, MIAMI, FL
SOARES RUY Vice President 16175 NW 49 AVE, MIAMI, FL
SOARES RUY Assistant Treasurer 16175 NW 49 AVE, MIAMI, FL
BLENKER DAVID Vice President 16175 NW 49 AVE, MIAMI, FL
BLENKER DAVID Assistant Secretary 16175 NW 49 AVE, MIAMI, FL
BLOOM SI H. Assistant Secretary 16175 NW 49TH AVE, MAIMI, FL
MURGEL, CARLOS A.P. President 16175 NW 49 AVE, MIAMI, FL
ESTIMA, LUIS F. Director 16175 NW 49 AVE, MIAMI, FL
ESTIMA, LUIS F. Vice President 16175 NW 49 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 1 SE 3RD AVE, SUITE 2130, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 16175 NW 49 AVE, MIAMI, FL 33014-314 -
CHANGE OF MAILING ADDRESS 1994-01-31 16175 NW 49 AVE, MIAMI, FL 33014-314 -

Documents

Name Date
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State