Entity Name: | T.A.Z. CUSTOM MACHINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.A.Z. CUSTOM MACHINING, 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: | 03 Sep 2002 (23 years ago) |
Date of dissolution: | 08 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2018 (7 years ago) |
Document Number: | P02000096256 |
FEI/EIN Number |
020649796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20440 129TH ROAD, O'BRIEN, FL, 32071 |
Mail Address: | 20440 129TH ROAD, O'BRIEN, FL, 32071 |
ZIP code: | 32071 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAVETA MICHAEL P | Director | 20440 129TH ROAD, O'BRIEN, FL, 32071 |
ZAVETA MICHAEL P | Agent | 20440 129TH ROAD, O'BRIEN, FL, 32071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-01 | 20440 129TH ROAD, O'BRIEN, FL 32071 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 20440 129TH ROAD, O'BRIEN, FL 32071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-01 | 20440 129TH ROAD, O'BRIEN, FL 32071 | - |
NAME CHANGE AMENDMENT | 2002-10-31 | T.A.Z. CUSTOM MACHINING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State