Search icon

TAC FOODS, INC. - Florida Company Profile

Company Details

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

TAC FOODS, 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000033488
FEI/EIN Number 45-4977893

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

Mail Address: PO BOX 9275, PANAMA CITY BEACH, FL, 32417
Address: 368 MADISON CIRCLE, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYRUS ANGELA President 368 MADISON CIRCLE, PANAMA CITY BEACH, FL, 32407
Cyrus Timothy Vice President 368 MADISON CIRCLE, PANAMA CITY BEACH, FL, 32407
CYRUS ANGELA Agent 368 MADISON CIRCLE, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020733 THE FRONT PORCH EXPIRED 2013-02-28 2018-12-31 - PO BOX 9275, PANAMA CITY BEACH, FL, 32417
G12000033776 BEACH DOGS EXPIRED 2012-04-09 2017-12-31 - PO BOX 9275, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2013-04-23
Amendment 2013-03-07
Domestic Profit 2012-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State