Entity Name: | TASSO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASSO ENTERPRISES, 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: | 18 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | P08000102718 |
FEI/EIN Number |
263742839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7175 57th Street, Vero Beach, FL, 32967, US |
Mail Address: | 7175 57th Street, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANKE WALTER | Director | 7175 57th Street, Vero Beach, FL, 32967 |
Janke Lalita | President | 7175 57th Street, Vero Beach, FL, 32967 |
GREENSPOON MARDER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 7175 57th Street, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 7175 57th Street, Vero Beach, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 7175 57th Street, Vero Beach, FL 32967 | - |
REINSTATEMENT | 2020-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-13 | GREENSPOON MARDER, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-01-30 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-07-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State