Search icon

TARCO, INC. - Florida Company Profile

Company Details

Entity Name: TARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2009 (15 years ago)
Document Number: P09000100428
FEI/EIN Number 460524789

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

Address: 1500 BAY ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 100 SE 2ND STREET, MIAMI, FL, 33131, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRONI ANDREA Director 1500 BAY ROAD, MIAMI BEACH, FL, 33139
MOMBELLI ELENA President 1500 BAY ROAD, MIAMI BEACH, FL, 33139
TARRONI GIULIA Vice President 1500 BAY ROAD, MIAMI BEACH, FL, 33139
BOLOGNA, ESQ. STEFANIA Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 1500 BAY ROAD, UNIT #528 S, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 100 SE 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-12 BOLOGNA, ESQ., STEFANIA -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1500 BAY ROAD, UNIT #528 S, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State