Search icon

TANGAROA MARITIME CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: TANGAROA MARITIME CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGAROA MARITIME CONSULTANTS, 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: 13 Jun 2008 (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: P08000058222
FEI/EIN Number 262813411

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

Address: 9340 NE 9TH PL., MIAMI SHORES, FL, 33138-2972
Mail Address: 9340 NE 9TH PL., MIAMI SHORES, FL, 33138-2972
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR K. MICHAEL President 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972
TAYLOR K. MICHAEL Director 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972
SHRATER MARILYNN Vice President 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972
SHRATER MARILYNN Director 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972
SHRATER MARILYNN Secretary 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972
SHRATER MARILYNN Treasurer 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972
SHRATER MARILYNN Agent 9340 NE 9TH PL., MIAMI SHORES, FL, 331382972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State