Search icon

MICHAEL TARACH INC - Florida Company Profile

Company Details

Entity Name: MICHAEL TARACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL TARACH 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000057572
FEI/EIN Number 204741800

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

Address: 1462 sw california blvd, port st lucie, FL, 34953, US
Mail Address: 1462 sw california blvd, port st lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARACH MICHAEL T President 2989 SE LEXINGTON LAKES DR., STUART, FL, 34994
Hill, Jr Ernest J Director 1462 sw california blvd, port st lucie, FL, 34953
TARACH MICHAEL T Agent 3077 SE GALT CIRCLE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-17 1462 sw california blvd, port st lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 1462 sw california blvd, port st lucie, FL 34953 -
REINSTATEMENT 2011-02-11 - -
REGISTERED AGENT NAME CHANGED 2011-02-11 TARACH, MICHAEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-02-13
AMENDED ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-02-11
ANNUAL REPORT 2009-03-12
REINSTATEMENT 2008-03-07
Domestic Profit 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State