Search icon

TANGO IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: TANGO IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGO IMPORTS, 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: 20 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000055374
FEI/EIN Number 020632980

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

Address: 6313 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL, 33487, US
Mail Address: 6313 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREET BRIAN Director 6313 CONGRESS AVENUE, BOCA RATON, FL, 33487
STREET BRIAN President 6313 CONGRESS AVENUE, BOCA RATON, FL, 33487
Clarke Zena Agent 6313 CONGRESS AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Clarke, Zena -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 6313 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-01-18 6313 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 6313 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002251451 LAPSED 062009CA046245AXXXXCE BROWARD CNTY CIRCUIT CRT 2009-11-16 2014-12-29 $387,312.01 KTR QUORUM, LLC, 300 BARR HARBOR DRIVE, SUITE 150, CONSHOHOCKEN, PA 19428
J09000002997 LAPSED 08-19413(02) 17TH JUD. CIR. BROWARD CTY. 2008-12-17 2014-01-05 $203,844.86 M.A. BRUDER & SONS, INC., D/B/A M.A.B. PAINTS, 2699 LEE RD., STE. 200, WINTER PARK, FL 32789

Court Cases

Title Case Number Docket Date Status
TANGO IMPORTS, INC. VS W.G. YATES & SONS CONSTRUCTION CO. 5D2021-2514 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-32968-CICI

Parties

Name TANGO IMPORTS, INC.
Role Appellant
Status Active
Representations Sydney Victoria Cichon, Scott W. Cichon
Name W.G. Yates & Sons Construction Co.
Role Appellee
Status Active
Representations Stanley Larue Williams, Drew C. Williams
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WRITTEN OPINION
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of W.G. Yates & Sons Construction Co.
Docket Date 2022-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Tango Imports, Inc.
Docket Date 2022-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED AS IN-PERSON ON 7/19 AT 1:30 P.M.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ NTC RESCHEDULING OA WILL ISSUE SEPARATELY
Docket Date 2022-04-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT MOTION
On Behalf Of Tango Imports, Inc.
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ AMENDED (address correction)
Docket Date 2022-03-23
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of W.G. Yates & Sons Construction Co.
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Tango Imports, Inc.
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Tango Imports, Inc.
Docket Date 2022-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tango Imports, Inc.
Docket Date 2022-02-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Tango Imports, Inc.
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tango Imports, Inc.
Docket Date 2022-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of W.G. Yates & Sons Construction Co.
Docket Date 2022-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W.G. Yates & Sons Construction Co.
Docket Date 2022-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of W.G. Yates & Sons Construction Co.
Docket Date 2021-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 12/21 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2021-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2021-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 646 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tango Imports, Inc.
Docket Date 2021-10-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Stanley Larue Williams 130159
On Behalf Of W.G. Yates & Sons Construction Co.
Docket Date 2021-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Scott W. Cichon 0440876
On Behalf Of Tango Imports, Inc.
Docket Date 2021-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/21
On Behalf Of Tango Imports, Inc.

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2019-01-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1469537 Intrastate Non-Hazmat 2006-03-03 0 - 2 3 Private(Property)
Legal Name TANGO IMPORTS INC
DBA Name -
Physical Address 716 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mailing Address 716 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Phone (954) 574-0266
Fax (954) 574-0282
E-mail DSCHNEIDE@TANGOIMPORTS.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State