Search icon

TASCO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TASCO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASCO HOLDINGS, 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: 06 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: P08000073660
FEI/EIN Number 800279122

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

Address: 401 E. 10TH COURT, HIALEAH, FL, 33010, US
Mail Address: 401 E. 10TH COURT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACAL YVONNE M President 401 E. 10TH COURT, HIALEAH, FL, 33010
Yvonne Dacal Agent 200 S BISCAYNE BLVD STE 1800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 Yvonne, Dacal -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 401 E. 10TH COURT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-09-26 401 E. 10TH COURT, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 200 S BISCAYNE BLVD STE 1800, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State