Search icon

TAYTOM CORP - Florida Company Profile

Company Details

Entity Name: TAYTOM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYTOM CORP 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: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: P13000036984
FEI/EIN Number 46-2613286

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

Address: 20900 SW 398 STREET, HOMESTEAD, FL, 33034, US
Mail Address: 20900 SW 398 STREET, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTRES TOMMY President 20900 SW 398 STREET, HOMESTEAD, FL, 33034
FAGUNDO TAYMI Vice President 20900 SW 398 STREET, HOMESTEAD, FL, 33034
LASTRES TOMMY Agent 20900 SW 398 STREET, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 20900 SW 398 STREET, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2016-03-31 20900 SW 398 STREET, HOMESTEAD, FL 33034 -
REGISTERED AGENT NAME CHANGED 2016-03-31 LASTRES, TOMMY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 20900 SW 398 STREET, HOMESTEAD, FL 33034 -
REINSTATEMENT 2016-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-08-15
REINSTATEMENT 2016-03-31
ANNUAL REPORT 2014-02-03
Domestic Profit 2013-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State