Search icon

TARPON TAX CHICK, INC - Florida Company Profile

Company Details

Entity Name: TARPON TAX CHICK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARPON TAX CHICK, 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: 05 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000011901
FEI/EIN Number 46-2442183

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

Address: 737 Main St, Suite 201, Safety Harbor, FL, 34695, US
Mail Address: 737 Main St, Suite 201, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRER JULIE A President 970 Palmetto Drive, Safety Harbor, FL, 34695
FUHRER JULIE A Agent 737 Main St, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 737 Main St, Suite 201, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2022-04-27 737 Main St, Suite 201, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2019-04-29 FUHRER, JULIE A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 737 Main St, Safety Harbor, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State