Search icon

TAFT OFFICE COMPLEX, INC. - Florida Company Profile

Company Details

Entity Name: TAFT OFFICE COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAFT OFFICE COMPLEX, 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: 08 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M42812
FEI/EIN Number 592743759

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

Address: 6051 N OCEAN DRIVE, APT 1105, HOLLYWOOD, FL, 33019, US
Mail Address: 6051 N OCEAN DRIVE, APT 1105, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABLE MICHAEL P Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
FERNANDEZ, ALBERTO E. Director 6051 N OCEAN DRIVE APT 1105, HOLLYWOOD, FL, 33019
FERNANDEZ, ALBERTO E. President 6051 N OCEAN DRIVE APT 1105, HOLLYWOOD, FL, 33019
FERNANDEZ, ALBERTO JR. Director 10061 NW 1ST CT, PLANTATION, FL, 33324
FERNANDEZ, ALBERTO JR. Vice President 10061 NW 1ST CT, PLANTATION, FL, 33324
FERNANDEZ, BLANCA R. Director 6051 N OCEAN DRIVE APT 1105, HOLLYWOOD, FL, 33019
FERNANDEZ NELSON LLC Secretary -
FERNANDEZ NELSON LLC Treasurer -
FERNANDEZ NELSON LLC Director -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 6051 N OCEAN DRIVE, APT 1105, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2001-05-01 6051 N OCEAN DRIVE, APT 1105, HOLLYWOOD, FL 33019 -
AMENDMENT 1999-06-11 - -
REGISTERED AGENT NAME CHANGED 1998-03-09 GABLE, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 4000 HOLLYWOOD BLVD, SUITE 735 SOUTH, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-01
Amendment 1999-06-11
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State