Search icon

TANGENTIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TANGENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGENTIAL SERVICES, 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: 30 May 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L77053
FEI/EIN Number 593012125

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

Address: C/O BERNARD D. SOMMERS, 235 S. MAITLAND AVENUE, MAITLAND, FL, 32751
Mail Address: C/O BERNARD D. SOMMERS, 235 S. MAITLAND AVENUE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS, BERNARD D. Director 235 S. MAITLAND AVE., MAITLAND, FL
SOMMERS, BERNARD D. Vice President 235 S. MAITLAND AVE., MAITLAND, FL
SOMMERS, ARLENE P. Director 1751 TONTO TRAIL, MAITLAND, FL 32751
SOMMERS, ARLENE P. President 1751 TONTO TRAIL, MAITLAND, FL 32751
SOMMERS, ARLENE P. Secretary 1751 TONTO TRAIL, MAITLAND, FL 32751
SOMMERS, ARLENE P. Treasurer 1751 TONTO TRAIL, MAITLAND, FL 32751
SOMMERS, BERNARD D. Agent 235 S. MAITLAND AVENUE, NAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State