Entity Name: | TASA2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASA2 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | P07000069214 |
FEI/EIN Number |
640964728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9265 N Davis Hwy, Pensacola, FL, 32514, US |
Mail Address: | 9265 N Davis Hwy, Pensacola, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CFO SOURCES LLC | Agent | - |
Eid Hosam Z | President | 160 Mirabelle Circle, Pensacola, FL, 32514 |
EID HANY | Director | 9265 N DAVIS HWY, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | CFO SOURCES LLC | - |
AMENDMENT | 2023-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 17862 Hunting Bow Cir, Suite 101, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 9265 N Davis Hwy, Pensacola, FL 32514 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 9265 N Davis Hwy, Pensacola, FL 32514 | - |
AMENDMENT | 2017-06-09 | - | - |
AMENDMENT | 2016-06-22 | - | - |
AMENDMENT | 2016-06-09 | - | - |
AMENDMENT | 2016-03-16 | - | - |
AMENDMENT | 2014-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
Amendment | 2023-10-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-30 |
Amendment | 2017-06-09 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State