Search icon

TARA'S TREASURES, INC. - Florida Company Profile

Company Details

Entity Name: TARA'S TREASURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARA'S TREASURES, 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: 03 Sep 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000062791
FEI/EIN Number 593211326

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

Address: 11005 N. 56TH ST., TEMPLE TERRACE, FL, 33617
Mail Address: 11005 N. 56TH ST., TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNELLA DOLORES A President 11918 DAVIS ROAD, TEMPLE TERRACE, FL, 33617
CANNELLA DOLORES A Director 11918 DAVIS ROAD, TEMPLE TERRACE, FL, 33617
CANNELLA JIM J Treasurer 11918 DAVIS ROAD, TEMPLE TERRACE, FL, 33617
CANNELLA JIM J Director 11918 DAVIS ROAD, TEMPLE TERRACE, FL, 33617
CANNELLA TARA J Vice President 11918 DAVIS ROAD, TEMPLE TERRACE, FL, 33617
CANNELLA TARA J Director 11918 DAVIS ROAD, TEMPLE TERRACE, FL, 33617
CANNELLA DOLORES A Agent 11005 N. 56TH ST., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State