Search icon

DEATH BY TAKO INC. - Florida Company Profile

Company Details

Entity Name: DEATH BY TAKO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEATH BY TAKO 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000086936
FEI/EIN Number 61-1748886

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

Address: 419-1 william street, KEY WEST, FL, 33040, US
Mail Address: 419-1 william street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN THANH N President 419-1 william street, KEY WEST, FL, 33040
Mills, CPA Paul S Agent 1541 Fifth Street, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 419-1 william street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-06-13 419-1 william street, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1541 Fifth Street, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Mills, CPA, Paul S -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000063947 ACTIVE 1000000856124 MONROE 2020-01-17 2030-01-29 $ 366.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000063939 ACTIVE 1000000856121 MONROE 2020-01-17 2040-01-29 $ 6,009.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000601904 ACTIVE 1000000836708 MONROE 2019-08-16 2039-09-11 $ 8,755.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000291045 TERMINATED 1000000821122 MONROE 2019-03-29 2029-04-24 $ 524.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000291037 ACTIVE 1000000821119 MONROE 2019-03-29 2039-04-24 $ 8,985.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000603274 ACTIVE 1000000794149 DADE 2018-08-17 2038-08-29 $ 4,447.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000129452 ACTIVE 1000000776941 DADE 2018-03-22 2038-03-28 $ 7,877.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000353104 ACTIVE 1000000745815 MONROE 2017-06-09 2037-06-21 $ 620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-24
REINSTATEMENT 2017-05-01
Off/Dir Resignation 2016-03-14
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State