Search icon

TARDIEU GROUP INC - Florida Company Profile

Company Details

Entity Name: TARDIEU GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARDIEU GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P04000091888
FEI/EIN Number 331094432

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

Address: 10382 SW 138 Place, Miami, FL, 33186, US
Mail Address: 10382 SW 138 Place, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARDIEU PATRICK S Chief Executive Officer 10382 SW 138 Place, Miami, FL, 33186
TARDIEU PATRICK S Agent 10382 SW 138 Place, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099870 BONVIVAN INC. EXPIRED 2015-09-29 2020-12-31 - 8600 NW 30TH TERRACE, DORAL, FL, 33122
G10000101469 BG EXPIRED 2010-11-04 2015-12-31 - 8600 NW 30TH TERRACE, DORAL, FL, 33122
G04176900092 BOGOSSE CORP EXPIRED 2004-06-24 2024-12-31 - 8600 NW 30 TER, MIAMI, FL, 33122-1909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 10382 SW 138 Place, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-11-04 10382 SW 138 Place, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-11-04 TARDIEU, PATRICK STANLEY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 10382 SW 138 Place, Miami, FL 33186 -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State