Search icon

TAKH, INC. - Florida Company Profile

Company Details

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

TAKH, 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: 02 Jul 2013 (12 years ago)
Document Number: P13000056443
FEI/EIN Number 46-3112304

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

Address: 1707 E. NAVAJO AVENUE, TAMPA, FL, 33612
Mail Address: 1707 E Navajo ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPHAL ROOPWATEE President 1707 E. NAVAJO AVENUE, TAMPA, FL, 33612
RAMPHAL ROOPWATEE Agent 1707 E Navajo ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066945 ESHOP ENTERPRISES EXPIRED 2014-06-27 2019-12-31 - 1707 EAST NAVAJO AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-07 RAMPHAL, ROOPWATEE -
CHANGE OF MAILING ADDRESS 2020-06-13 1707 E. NAVAJO AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 1707 E Navajo ave, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State