Search icon

TASCA MADRID, INC. - Florida Company Profile

Company Details

Entity Name: TASCA MADRID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASCA MADRID, 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: 19 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000090891
FEI/EIN Number NOT APPLICABLE

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

Address: 2804 WESTON RD., WESTON, FL, 33331
Mail Address: 2804 WESTON RD., WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRABTREE PETER J Agent 785 SW 148 AVE., SUNRISE, FL, 33325
CRABTREE PETER President 785 SW 148 AVE. #1410, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 2804 WESTON RD., WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2006-02-17 2804 WESTON RD., WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 785 SW 148 AVE., SUNRISE, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000271560 TERMINATED 1000000088528 45605 1659 2008-08-12 2028-08-18 $ 4,903.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000405616 TERMINATED 1000000066801 44871 4 2007-12-05 2027-12-12 $ 5,019.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000206816 TERMINATED 1000000054280 44263 1888 2007-06-29 2027-07-05 $ 15,600.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000259247 TERMINATED 1000000036362 43042 1211 2006-11-01 2011-11-08 $ 24,836.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-06-15
REINSTATEMENT 2006-02-17
Off/Dir Resignation 2004-04-12
Domestic Profit 2003-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State