Search icon

ADAM TAS, PA - Florida Company Profile

Company Details

Entity Name: ADAM TAS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM TAS, PA 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000123769
FEI/EIN Number 550805396

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

Address: 342 S HAMDEN DR, CLEARWATER BEACH, FL, 33767, US
Mail Address: 342 S HAMDEN DR, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAS ADAM President 342 HAMDEN DR, CLEARWATER BEACH, FL, 33767
TAS SEBASTIAN Vice President 342 HAMDEN DR, CLEARWATER BEACH, FL, 33767
TAS ADAM Agent 342 S HAMDEN DR, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 342 S HAMDEN DR, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2017-03-06 342 S HAMDEN DR, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 342 S HAMDEN DR, CLEARWATER BEACH, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
Amendment 2017-03-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04
Reg. Agent Change 2015-11-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State