Entity Name: | TAYRONA CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYRONA CAPITAL, 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: | 10 Sep 2012 (13 years ago) |
Document Number: | P12000077149 |
FEI/EIN Number |
46-0966994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 B BROOKERS LANE, TORONTO, ON, M8V 4A0, CA |
Mail Address: | 12 B BROOKERS LANE, TORONTO, ON, M8V 4A0, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDONEZ JAIME | President | 12 B BROOKERS LANE, TORONTO, ON, M8V 40 |
ORDONEZ JAIME | Director | 12 B BROOKERS LANE, TORONTO, ON, M8V 40 |
ORDONEZ JAIME | Agent | 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH FL, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 12 B BROOKERS LANE, TORONTO, ON M8V 4A0 CA | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 12 B BROOKERS LANE, TORONTO, ON M8V 4A0 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 323 SUNNY ISLES BLVD, Suite 733, SUNNY ISLES BEACH FL, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | ORDONEZ, JAIME | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State