Search icon

TAMMYQ, INC. - Florida Company Profile

Company Details

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

TAMMYQ, 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000097324
FEI/EIN Number 37-1770721

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

Address: 2458 DE LA SYMPHONIE, SAINT LAZARE, QUEBEC, J7T-3H2, CA
Mail Address: 2458 DE LA SYMPHONIE, SAINT LAZARE, QUEBEC, J7T-3H2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAILE PATRICK Director 2458 DE LA SYMPHONIE, SAINT LAZARE, QUEBEC, J7T-32
GANDEY CATHERINE Director 2458 DE LA SYMPHONIE, SAINT LAZARE, QUEBEC, J7T-32
TALLEY DEWAYNE Agent 3570 BONITA BEACH RD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2458 DE LA SYMPHONIE, SAINT LAZARE, QUEBEC J7T-3H2 CA -
REGISTERED AGENT NAME CHANGED 2018-02-14 TALLEY, DEWAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ARTICLES OF CORRECTION 2014-12-09 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-02-14
Articles of Correction 2014-12-09
Domestic Profit 2014-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State