Search icon

VLADIMIR TKACH INC - Florida Company Profile

Company Details

Entity Name: VLADIMIR TKACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLADIMIR TKACH 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 Nov 2006 (19 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P06000139642
FEI/EIN Number 201706197

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

Address: 1557 MOUNT AIRY COURT, JACKSONVILLE, FL, 32225, US
Mail Address: 1557 MOUNT AIRY COURT, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TKACH VLADIMIR Vice President 1557 MOUNT AIRY COURT, JACKSONVILLE, FL, 32225
tkach dennis President 1557 MOUNT AIRY COURT, JACKSONVILLE, FL, 32225
TKACH VLADIMIR Agent 1557 MOUNT AIRY COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
AMENDMENT 2013-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1557 MOUNT AIRY COURT, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2007-04-27 1557 MOUNT AIRY COURT, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
AMENDED ANNUAL REPORT 2020-08-04
Off/Dir Resignation 2020-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State