Search icon

500 TARPON CORP. - Florida Company Profile

Company Details

Entity Name: 500 TARPON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

500 TARPON 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: 14 Oct 2009 (16 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: P09000084935
FEI/EIN Number 460524180

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

Address: 2875 N.E 191ST STREET, SUITE 901, AVENTURA, FL, 33180, US
Mail Address: 2875 N.E 191ST STREET, SUITE 901, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATIEVSKY ABRAHAM President 2875 N.E 191ST STREET, AVENTURA, FL, 33180
SERBER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2875 N.E 191ST STREET, SUITE 901, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-05 2875 N.E 191ST STREET, SUITE 901, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2875 N.E 191ST STREET, SUITE 901, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-03-13 SERBER & ASSOCIATES, P.A. -

Documents

Name Date
Voluntary Dissolution 2024-07-12
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State