Search icon

TA FRANCISCO CIGARS INC - Florida Company Profile

Company Details

Entity Name: TA FRANCISCO CIGARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TA FRANCISCO CIGARS 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 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000055548
FEI/EIN Number 383784994

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

Address: 4611 w Paul ave, TAMPA, FL, 33611, US
Mail Address: 4611 w Paul ave, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JULIA E President 4611 w Paul ave, TAMPA, FL, 33611
ROJAS JULIA E Agent 4611 w Paul ave, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025022 ARBOLEDA EXPIRED 2012-03-12 2017-12-31 - 3219 W BAY TO BAY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4611 w Paul ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2019-04-30 4611 w Paul ave, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4611 w Paul ave, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641195 ACTIVE 1000000909490 HILLSBOROU 2021-12-08 2031-12-15 $ 457.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12001005852 TERMINATED 1000000403182 HILLSBOROU 2012-12-07 2022-12-14 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State