Search icon

TARPON SALES, INC - Florida Company Profile

Company Details

Entity Name: TARPON SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON SALES, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000096989
FEI/EIN Number 271438189

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

Address: 3000 Bradford Cir, Palm Harbor, FL, 34685, US
Mail Address: P O BOX 2789, TARPON SPRINGS, FL, 34688-2798, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT F. DIMARCO, C.P.A. PA Agent 3444 EAST LAKE ROAD, PALM HARBOR, FL, 34685
SKAALAND EDWARD P President 3000 Bradford Cir., Palm Harbor, FL, 34685
SKAALAND JOAN F Vice President 3000 Bradford Cir., Palm Harbor, FL, 34685
SKAALAND JOAN F Secretary 3000 Bradford Cir., Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-11 3000 Bradford Cir, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3000 Bradford Cir, Palm Harbor, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State