Entity Name: | TAY THE LAWN BEAUTIFIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAY THE LAWN BEAUTIFIER, 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: | 07 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | P05000137872 |
FEI/EIN Number |
203811815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 NW 6th STREET, FLORIDA CITY, FL, 33034, US |
Mail Address: | P.O. BOX 343946, FLORIDA CITY, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAGAN OCTAVIOS | President | 700 NW 6th STREET, FLORIDA CITY, FL, 33034 |
dailey willie | Asst | P.O. BOX 343946, FLORIDA CITY, FL, 33034 |
Fagan Chanel | Vice President | P.O. BOX 343946, FLORIDA CITY, FL, 33034 |
FAGAN OCTAVIOS | Agent | 700 NW 6th STREET, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 700 NW 6th STREET, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 700 NW 6th STREET, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 700 NW 6th STREET, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-15 | FAGAN, OCTAVIOS | - |
CANCEL ADM DISS/REV | 2006-11-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000197715 | ACTIVE | 1000000951098 | DADE | 2023-04-24 | 2033-05-03 | $ 1,368.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000201487 | ACTIVE | 1000000885617 | DADE | 2021-04-23 | 2031-04-28 | $ 2,103.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2222608205 | 2020-08-01 | 0455 | PPP | 1997 SE 14 CT, Homestead, FL, 33035-1930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State