Search icon

TAZ ENTERPRIZES, INC.

Company Details

Entity Name: TAZ ENTERPRIZES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000011439
FEI/EIN Number 593699901
Address: 4417 CALIENTA ST, HERNANDO BEACH, FL, 34607
Mail Address: 4417 CALIENTA ST, HERNANDO BEACH, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
KOPASKIE STANLEY M Agent 3325 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

President

Name Role Address
KOPASKIE STANLEY M President 3325 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

Secretary

Name Role Address
KOPASKIE STANLEY M Secretary 3325 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

Director

Name Role Address
KOPASKIE STANLEY M Director 3325 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607
DEPASQUALE JOHN J Director 3126 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

Vice President

Name Role Address
DEPASQUALE JOHN J Vice President 3126 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

Treasurer

Name Role Address
DEPASQUALE JOHN J Treasurer 3126 GULF WINDS CIRCLE, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-04 KOPASKIE, STANLEY MP No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-04 3325 GULF WINDS CIRCLE, HERNANDO BEACH, FL 34607 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 4417 CALIENTA ST, HERNANDO BEACH, FL 34607 No data
CHANGE OF MAILING ADDRESS 2002-03-25 4417 CALIENTA ST, HERNANDO BEACH, FL 34607 No data

Documents

Name Date
ANNUAL REPORT 2003-01-04
ANNUAL REPORT 2002-10-21
ANNUAL REPORT 2002-03-25
Off/Dir Resignation 2002-03-21
Domestic Profit 2001-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State