Search icon

TAC CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: TAC CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAC CONSTRUCTION COMPANY 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 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000090600
FEI/EIN Number 760712543

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

Address: 10540 NW 26 ST, SUITE G-301, MIAMI, FL, 33172
Mail Address: 10540 NW 26 ST, SUITE G-301, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE A Agent 10540 NW 26 ST, MIAMI, FL, 33172
MARTIN ORLANDO Director 10540 NW 26 ST., STE. G-301, MIAMI, FL, 33172
FERNANDEZ JOSE A President 10540 NW 26ST, SUITE G-301, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 10540 NW 26 ST, SUITE G-301, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-12 10540 NW 26 ST, SUITE G-301, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 10540 NW 26 ST, SUITE G-301, MIAMI, FL 33172 -
AMENDMENT 2005-06-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-22 FERNANDEZ, JOSE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000587702 LAPSED 2009-82494 CA 32 MIAMI-DADE CIRCUIT CIVIL COURT 2012-09-11 2017-09-11 $348,248.42 FLORIDA COMMUNITY BANK, N.A., 2500 WESTON ROAD, SUITE 300, WESTON, FL 33331
J10000421591 LAPSED 2007-10324 CA 32 11TH JUDICIAL CIRCUIT COURT 2010-03-09 2015-03-23 $21,347.05 F&R SCAFFOLDS, INC., 2100 NW 8 AVENUE, MIAMI, FLORIDA 33127
J10000029964 LAPSED 09-15815 CC 05 COUNTY COURT MIAMI DADE COUNTY 2010-01-26 2015-02-01 $12,382.53 FIVE STARS CASTINGS AND PAINTINGS, INC., 8720 NW 153RD TERRACE, MIAMI LAKES, FL 33018
J10000620721 LAPSED 2009-7176 SP 26 (03) COUNTY COURT FOR MIAMI-DADE CO 2009-11-06 2015-06-01 $2560.07 INSTANT STORAGE OF FLORIDA, INC., 3100 NW 131 ST, OPA LOCKA, FL 33054
J09001198968 LAPSED 08-74076 CA22 MIAMI-DADE COUNTY 2009-04-13 2014-05-14 $31,854.16 ABC PARTY RENTALS, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J08000342833 LAPSED 07-16447-CC-3 MIAMI-DADE COUNTY COURT 2008-09-29 2013-10-15 $17,382.23 UNITED RENTALS, INC., C/O PAT DAY, REGIONAL CREDIT MANAGER, 6125 LAKEVIEW ROAD, SUITE 300, CHARLOTTE, NC 28269

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-08-22
Amendment 2005-06-16
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-02-04
Off/Dir Resignation 2002-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State