Search icon

TESORO AD GROUP INC. - Florida Company Profile

Company Details

Entity Name: TESORO AD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TESORO AD 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: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: P19000045908
FEI/EIN Number 84-2508297

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

Address: 555 Southwest 12th, Pompano Beach, FL, 33069, US
Mail Address: 555 Southwest 12th, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tesoro Christina President 555 Southwest 12th, Pompano Beach, FL, 33069
Tesoro Christina Treasurer 555 Southwest 12th, Pompano Beach, FL, 33069
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 555 Southwest 12th, Ste. 103, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-03-21 555 Southwest 12th, Ste. 103, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-06-11 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-06-11
Amendment 2019-06-24
Domestic Profit 2019-05-28

Date of last update: 03 May 2025

Sources: Florida Department of State