Search icon

TAN DIRECT INC. - Florida Company Profile

Company Details

Entity Name: TAN DIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAN DIRECT 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: 12 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000139666
FEI/EIN Number 203621913

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

Mail Address: 15332 Antioch St, Pacific Palisades, CA, 90272, US
Address: 15804 Farnham Court, Canyon Country, CA, 91387, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOXLEY BIANCA R President 10849 FOREST RUN DRIVE, BRADENTON, FL, 34211
ROBINSON KARLA Director 2715 BARTLETT DRIVE, KISSIMMEE, FL, 34741
HARDING BELL INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2016-04-01 HARDING BELL INTERNATIONAL, INC -
CHANGE OF MAILING ADDRESS 2015-03-23 15804 Farnham Court, Canyon Country, CA 91387 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 15804 Farnham Court, Canyon Country, CA 91387 -
AMENDMENT 2006-04-14 - -
AMENDMENT 2006-03-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State