Search icon

TAVARES GROUP INC - Florida Company Profile

Company Details

Entity Name: TAVARES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVARES GROUP 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: 11 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: P14000022084
FEI/EIN Number 46-5043090

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

Address: 2435 PLEASENT HILL ROAD, KISSIMEE, FL, 34746
Mail Address: 2435 PLEASENT HILL ROAD, KISSIMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS JUAN President 2435 PLEASENT HILL ROAD, KISSIMEE, FL, 34746
Tavarez Jose E Agent 2435 PLEASENT HILL ROAD, KISSIMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034455 LEO'S PIZZA, SUBS & MORE EXPIRED 2014-04-07 2019-12-31 - 2435 PLEASANT HILL RD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 Tavarez, Jose E -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2435 PLEASENT HILL ROAD, KISSIMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ARTICLES OF CORRECTION 2014-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-03-07
Articles of Correction 2014-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State