Search icon

T.A.C. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: T.A.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.C. ENTERPRISES, 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: 16 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2011 (14 years ago)
Document Number: P93000057420
FEI/EIN Number 621542145

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

Address: C/O PAPA JOHN'S PIZZA, 38-C BLANDING BLVD., ORANGE PARK, FL, 32073
Mail Address: 560 GOLDEN LINKS DR, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TSATAROS NICK President 785 PEPPERVINE AVE, JACKSONVILLE, FL, 32259
GILBERT, DON Vice President 101 FAIRWAY OAKS DR, ORANGE PARK, FL, 32003
OAKES MAURICE Treasurer 560 GOLDEN LINKS DR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-22 - -
CHANGE OF MAILING ADDRESS 1997-01-22 C/O PAPA JOHN'S PIZZA, 38-C BLANDING BLVD., ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 C/O PAPA JOHN'S PIZZA, 38-C BLANDING BLVD., ORANGE PARK, FL 32073 -

Documents

Name Date
Voluntary Dissolution 2011-09-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State