Search icon

TARRAKIS INC - Florida Company Profile

Company Details

Entity Name: TARRAKIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARRAKIS 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: P08000089047
FEI/EIN Number 263458780

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

Address: 3706 Broadway #35, FORT MYERS, FL, 33901, US
Mail Address: 3706 Broadway #35, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON THOMAS L Director 3706 Broadway #35, FORT MYERS, FL, 33901
STEVENSON THOMAS L President 3706 Broadway #35, FORT MYERS, FL, 33901
STEVENSON THOMAS L Secretary 3706 Broadway #35, FORT MYERS, FL, 33901
STEVENSON THOMAS L Treasurer 3706 Broadway #35, FORT MYERS, FL, 33901
STEVENSON THOMAS L Agent 3706 Broadway #35, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900357 CAFE IMAGINARIUM EXPIRED 2008-10-01 2013-12-31 - 2000 CRANFORD AVENUE, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 STEVENSON, THOMAS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 3706 Broadway #35, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2013-05-01 3706 Broadway #35, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3706 Broadway #35, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State