Entity Name: | TACHHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TACHHT, 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: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000132911 |
FEI/EIN Number |
261590476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 N 14TH STREET, SUITE B, TAMPA, FL, 33605, US |
Mail Address: | 1701 N 14TH STREET, SUITE B, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX COLBY S. | Chief Executive Officer | 1701 N 14TH STREET, SUITE B, TAMPA, FL, 33605 |
DIXIT SHYAMIE | Agent | 3030 NORTH ROCKY POINT DRIVE STE 260, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011592 | NEW CLIENT ADVISOR | EXPIRED | 2014-02-03 | 2019-12-31 | - | 1100 N FLORIDA AVENUE, TAMPA, FL, 33602 |
G12000073141 | HIRED NOW | EXPIRED | 2012-07-23 | 2017-12-31 | - | 3017 W BAY VIEW, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1701 N 14TH STREET, SUITE B, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1701 N 14TH STREET, SUITE B, TAMPA, FL 33605 | - |
AMENDMENT | 2012-12-27 | - | - |
CANCEL ADM DISS/REV | 2008-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-06-26 |
Reg. Agent Change | 2018-09-12 |
Off/Dir Resignation | 2018-09-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-06-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
Amendment | 2012-12-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State