Search icon

TASK CAPITAL CORP - Florida Company Profile

Company Details

Entity Name: TASK CAPITAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASK CAPITAL CORP 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000048422
FEI/EIN Number 270432267

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

Address: 10178 NW 47 Street, Sunrise, FL, 33351, US
Mail Address: 10178 NW 47 Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nassetta Keith President 10178 NW 47 Street, Sunrise, FL, 33351
Nassetta Keith Director 10178 NW 47 Street, Sunrise, FL, 33351
WILSON SEAN L Agent 1880 N. Congress Ave, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 10178 NW 47 Street, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-01-20 10178 NW 47 Street, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1880 N. Congress Ave, Suite 205, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State