Search icon

TAFT-DURST, INC.

Company Details

Entity Name: TAFT-DURST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2009 (16 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P09000026770
FEI/EIN Number 300543415
Address: 80 N.E. 4TH AVE., #15, DELRAY BEACH, FL, 33483, US
Mail Address: 80 N.E. 4TH AVE., #15, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TAFT MAURA Agent 80 NE Fourth Avenue, Delray Beach, FL, 33483

Chief Financial Officer

Name Role Address
TAFT MAURA Chief Financial Officer 80 N.E. 4TH AVE., DELRAY BEACH, FL, 33483

Chief Executive Officer

Name Role Address
DURST RANDY Chief Executive Officer 322 YORKTOWNE CIRCLE, ATLANTIS, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095915 VET LEDS EXPIRED 2012-10-01 2017-12-31 No data 80 NE 4TH AVE, SUITE #15, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 80 NE Fourth Avenue, #15, Delray Beach, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 80 N.E. 4TH AVE., #15, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2012-03-08 80 N.E. 4TH AVE., #15, DELRAY BEACH, FL 33483 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-05
ADDRESS CHANGE 2010-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State