Search icon

TAURUS GENERAL CONTRACTING, INC.

Company Details

Entity Name: TAURUS GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2011 (13 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P11000105565
FEI/EIN Number 454073868
Address: 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161
Mail Address: 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Iacobacci Richard Agent 1478 NE 130 ST, NORTH MIAMI, FL, 33161

President

Name Role Address
IACOBACCI RICHARD President 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161

Treasurer

Name Role Address
IACOBACCI RICHARD Treasurer 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161

Director

Name Role Address
IACOBACCI RICHARD Director 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161
MILLER IAN Director 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
MILLER IAN Vice President 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
MILLER IAN Secretary 1478 NORTHEAST 130TH STREET, NORTH MIAMI, FL, 33161

Chief Financial Officer

Name Role Address
Markov Andrew Chief Financial Officer 1478 NE 130 Street, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-27 Iacobacci, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1478 NE 130 ST, NORTH MIAMI, FL 33161 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State