Search icon

T.A. & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: T.A. & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A. & ASSOCIATES 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: 12 Aug 1993 (32 years ago)
Date of dissolution: 24 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2002 (23 years ago)
Document Number: P93000056613
FEI/EIN Number 650428624

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

Address: 7256 WEST 30TH LANE, HIALEAH, FL, 33018, US
Mail Address: 7256 WEST 30TH LANE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR ALFREDO President 7256 WEST 39TH LANE, HIALEAH, FL
AGUIAR ALFREDO Secretary 7256 WEST 39TH LANE, HIALEAH, FL
AGUIAR ALFREDO Director 7256 WEST 39TH LANE, HIALEAH, FL
AGUIAR ALFREDO Agent 7256 WEST 30TH LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 7256 WEST 30TH LANE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 1996-07-30 7256 WEST 30TH LANE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-30 7256 WEST 30TH LANE, HIALEAH, FL 33018 -

Documents

Name Date
Voluntary Dissolution 2002-07-24
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State