Search icon

TAV & TEJ INC,

Company Details

Entity Name: TAV & TEJ INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000001628
FEI/EIN Number 208199825
Address: 3432 WESTCHESTER SQ, 102, ORLANDO, FL, 32835
Mail Address: 3432 WESTCHESTER SQ, 102, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAVERAS ONILDIA Agent 3432 WESTCHESTER SQ, ORLANDO, FL, 32835

President

Name Role Address
TAVERAS ONILDIA President 3432 WESTCHESTER SQ, ORLANDO, FL, 32835

Vice President

Name Role Address
TEJADA EDWIN Vice President 3432 WESTCHESTER SQ, ORLANDO, FL, 32835

Secretary

Name Role Address
TAVERAS HICLIFF Secretary 3432 WESTCHESTER SQ, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-26 3432 WESTCHESTER SQ, 102, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2008-05-26 3432 WESTCHESTER SQ, 102, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2008-05-26 TAVERAS, ONILDIA No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-26 3432 WESTCHESTER SQ, 102, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000057126 TERMINATED 1000000071704 9589 5000 2008-02-07 2028-02-20 $ 2,005.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2008-05-22
Domestic Profit 2007-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State