Entity Name: | T.A.C. DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.A.C. DISTRIBUTING, 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000005785 |
FEI/EIN Number |
264084315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 28015 SMYTH DR, VALENCIA, CA, 91355, US |
Address: | 3201 PINON DRIVE, HOLIDAY, FL, 34691, US |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMS BRENDA T | Director | 3201 PINON DRIVE, HOLIDAY, FL, 34691 |
ABRAMS ALEXANDER T | Director | 3201 PINON DRIVE, HOLIDAY, FL, 34691 |
REGISTERED AGENTS OF AMERICA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 3201 PINON DRIVE, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 3201 PINON DRIVE, HOLIDAY, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 199 EAST FLAGLER STREET #510, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State