Search icon

T.A.C. PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: T.A.C. PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.C. PARTNERS 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000094680
FEI/EIN Number 810652288

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

Address: 8812 SPRINGTREE LAKES DR., SUNRISE, FL, 33351
Mail Address: 8812 SPRINGTREE LAKES DRIVE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowerman Terri LMS. President 8812 SPRINGTREE LAKES DRIVE, SUNRISE, FL, 33351
BOWERMAN TERRI L Agent 837 NE 18th Ct. #4, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 837 NE 18th Ct. #4, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2008-04-01 8812 SPRINGTREE LAKES DR., SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 8812 SPRINGTREE LAKES DR., SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State