Entity Name: | TARRAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARRAPE, 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: | 06 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000114804 |
FEI/EIN Number |
208489468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6960 THOMAS STREET, HOLLYWOOD, FL, 33024 |
Mail Address: | P. O. BOX 841005, PEMBROKE PINES, FL, 33084 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARRAZA PEREZ GUILLERMO | President | 401 NW 72 AVE APT 304, MIAMI, FL, 33126 |
TARRAZA PEREZ GUILLERMO | Vice President | 401 NW 72 AVE APT 304, MIAMI, FL, 33126 |
TARRAZA PEREZ GUILLERMO | Treasurer | 401 NW 72 AVE APT 304, MIAMI, FL, 33126 |
TARRAZA PEREZ GUILLERMO | Agent | 401 NW 72 AVE APT 304, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08010900173 | CH & NAS UNLIMITED DOORS | EXPIRED | 2008-01-09 | 2013-12-31 | - | 10030 SW 49TH ST, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2009-09-23 | TARRAPE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-09-23 | TARRAZA PEREZ, GUILLERMO | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-23 | 401 NW 72 AVE APT 304, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 6960 THOMAS STREET, HOLLYWOOD, FL 33024 | - |
AMENDMENT AND NAME CHANGE | 2009-01-21 | CH & NAS UNLIMITED DOORS, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 6960 THOMAS STREET, HOLLYWOOD, FL 33024 | - |
NAME CHANGE AMENDMENT | 2007-08-06 | C.H. GROUP BUILDERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001085890 | LAPSED | 09-11138-COWE (81) | CO CRT BROWARD CO | 2010-06-03 | 2015-12-06 | $8414.72 | CREDENTIAL LEASING CORPORATION OF TENNESSEE, INC, 880 OLD HIGHWAY 92, P.O. BOX 1430, DANDRIDGE, TN 37725 |
Name | Date |
---|---|
Amendment and Name Change | 2009-09-23 |
ANNUAL REPORT | 2009-03-21 |
Amendment and Name Change | 2009-01-21 |
ANNUAL REPORT | 2008-04-06 |
Name Change | 2007-08-06 |
ANNUAL REPORT | 2007-04-17 |
Domestic Profit | 2006-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State