Search icon

TARF CORPORATION - Florida Company Profile

Company Details

Entity Name: TARF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARF CORPORATION 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P13000030066
FEI/EIN Number 462434889

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

Address: 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL, 32819, US
Mail Address: 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAR BERTAO SILVA FERNANDA President 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819
EXPAT CONSULTING CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-05-23 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-05-23 EXPAT CONSULTING CORP -
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-12-05
Domestic Profit 2013-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State