Entity Name: | TAC-AIM GUN SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAC-AIM GUN SUPPLY, 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: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | P11000018055 |
FEI/EIN Number |
59-2975157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15436 COUNTY LINE ROAD, SPRING HILL, FL, 34610, US |
Mail Address: | 15436 COUNTY LINE ROAD, SPRING HILL, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONA Vincent | Director | 15436 COUNTY LINE ROAD, SPRING HILL, FL, 34610 |
Cona Michael V | Manager | 15436 COUNTY LINE ROAD, SPRING HILL, FL, 34610 |
CONA MICHAEL VMANAGER | Agent | 15436 COUNTY LINE ROAD, SPRING HILL, FL, 34610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057766 | TAC-AIM GUN SUPPLY | EXPIRED | 2019-05-14 | 2024-12-31 | - | 15436 COUNTY LINE ROAD, SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | CONA, MICHAEL V, MANAGER | - |
AMENDMENT | 2012-07-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State