Search icon

TAC TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TAC TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jul 1992 (33 years ago)
Date of dissolution: 14 Dec 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2000 (24 years ago)
Document Number: P39709
FEI/EIN Number 043157576

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

Address: 109 OAK STREET, NEWTON UPPER FALLS, MA, 02464
Mail Address: 109 OAK STREET, NEWTON UPPER FALLS, MA, 02464
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BALSAMO SALVATORE A Treasurer 14 GRAND HILL DRIVE, DOVER, MA
BALSAMO SALVATORE A Director 14 GRAND HILL DRIVE, DOVER, MA
IANDOLI MICHAEL J President 29 LANSING RD, NEWTON, MA
IANDOLI MICHAEL J Director 29 LANSING RD, NEWTON, MA
BALSAMO ANTHONY J Director 110 KENSINGTON DR, CANTON, MA
BALSAMO ANTHONY J Chief Executive Officer 110 KENSINGTON DR, CANTON, MA
C T CORPORATION SYSTEM Agent -
REISMAN, KENNETH P. Secretary 34 ROOSEVELT ROAD, NEWTON, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 109 OAK STREET, NEWTON UPPER FALLS, MA 02464 -
CHANGE OF MAILING ADDRESS 1999-05-03 109 OAK STREET, NEWTON UPPER FALLS, MA 02464 -
REGISTERED AGENT NAME CHANGED 1996-07-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2000-12-14
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State