Search icon

TAGLIARINI ARCHITECTURE, INC - Florida Company Profile

Company Details

Entity Name: TAGLIARINI ARCHITECTURE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAGLIARINI ARCHITECTURE, 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P10000085466
FEI/EIN Number 273724353

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

Address: 6009 S. RUSSELL STREET, TAMPA, FL, 33611, US
Mail Address: 6009 S. RUSSELL STREET, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGLIARINI PETER A President 6009 S. Russell Street, TAMPA, FL, 33611
TAGLIARINI PETER A Secretary 6009 S. Russell Street, TAMPA, FL, 33611
TAGLIARINI DEBORAH K Vice President 6009 S. Russell Street, TAMPA, FL, 33611
TAGLIARINI DEBORAH K Agent 6009 S. RUSSELL STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 6009 S. RUSSELL STREET, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-09-04 6009 S. RUSSELL STREET, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2012-09-04 TAGLIARINI, DEBORAH K -

Documents

Name Date
Voluntary Dissolution 2014-03-24
ANNUAL REPORT 2013-04-25
Reg. Agent Change 2012-09-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State