Search icon

TAINO PRODUCTION, INC.

Company Details

Entity Name: TAINO PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000078012
FEI/EIN Number 651035495
Address: 3492 TAMIAMI TRAIL, PORT CHARLOTE, FL, 33952
Mail Address: 23337 HARBORVIEW RD, CHARLOTTE HARBOR, FL, 33980
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA BAYARDO Agent 5850 HARRISON RD, VENICE, FL, 34293

President

Name Role Address
SANTIAGO BARBARA A President 1861 MINCEY TERRACE, NORTH PORT, FL, 34286

Treasurer

Name Role Address
SANTIAGO BARBARA A Treasurer 1861 MINCEY TERRACE, NORTH PORT, FL, 34286

Director

Name Role Address
SANTIAGO BARBARA A Director 1861 MINCEY TERRACE, NORTH PORT, FL, 34286
BAYARDO ORTEGA Director 5850 HARRISON RD, VENICE, FL, 34293
MIKE SANTIAGO Director 1861 MINCEY TERRACE, NORTH PORT, FL, 34286

Vice President

Name Role Address
BAYARDO ORTEGA Vice President 5850 HARRISON RD, VENICE, FL, 34293

Secretary

Name Role Address
MIKE SANTIAGO Secretary 1861 MINCEY TERRACE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006621 GOOD SAMARITAN THRIFT SHOP EXPIRED 2010-01-20 2015-12-31 No data 3492 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 3492 TAMIAMI TRAIL, PORT CHARLOTE, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2006-04-22 ORTEGA, BAYARDO No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 5850 HARRISON RD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State