Search icon

TACORONTE TRUCKING COMPANY INC - Florida Company Profile

Company Details

Entity Name: TACORONTE TRUCKING COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACORONTE TRUCKING COMPANY 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000023848
FEI/EIN Number 650997344

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

Address: 7055 WEST 3 CT, HIALEAH, FL, 33014
Mail Address: 7055 WEST 3 CT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACORONTE LAZARO President 7055 WEST 3 CT, HIALEAH, FL, 33014
TACORONTE LAZARO Vice President 7055 WEST 3 CT, HIALEAH, FL, 33014
TACORONTE LAZARO Treasurer 7055 WEST 3 CT, HIALEAH, FL, 33014
TACORONTE LAZARO Secretary 7055 WEST 3 CT, HIALEAH, FL, 33014
DIAZ O J Agent 7951 SW 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 7055 WEST 3 CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-03-23 7055 WEST 3 CT, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-21 7951 SW 40TH STREET, 206, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 DIAZ, O J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-03-23
REINSTATEMENT 2006-12-04
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-11
Domestic Profit 2000-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State