Search icon

TAGO ENTERPRISE CORP - Florida Company Profile

Company Details

Entity Name: TAGO ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAGO ENTERPRISE 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: 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: 20 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000053378
FEI/EIN Number 81-3040769

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

Address: 13012 SW 9TH CT, DAVIE, FL, 33325, US
Mail Address: 13012 SW 9TH CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA TERESA President 13012 SW 9TH CT, DAVIE, FL, 33325
ACOSTA TERESA Agent 13012 SW 9TH CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 ACOSTA, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 13012 SW 9TH CT, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 13012 SW 9TH CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2018-06-25 13012 SW 9TH CT, DAVIE, FL 33325 -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-04-23
Domestic Profit 2016-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State