Entity Name: | TACOLCY HHP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TACOLCY HHP, 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: | 10 Sep 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 1995 (30 years ago) |
Document Number: | P93000063240 |
FEI/EIN Number |
650515966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 NW 7th AVE, MIAMI, FL, 33127, US |
Mail Address: | 5900 NW 7th Ave, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROL GARDNER | President | 5900 NW 7th Ave, MIAMI, FL, 33127 |
HUDSON DEIDRE | Secretary | 5900 NW 7th Ave, MIAMI, FL, 33127 |
RIGBY HEIDI | Vice President | 5900 NW 7th Ave, MIAMI, FL, 33127 |
GARDNER CAROL | Agent | 5900 NW 7th Ave, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 5900 NW 7th AVE, Suite 102, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 5900 NW 7th AVE, Suite 102, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 5900 NW 7th Ave, Suite 102, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | GARDNER, CAROL | - |
REINSTATEMENT | 1995-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000507425 | TERMINATED | 1000000603981 | MIAMI-DADE | 2014-04-02 | 2034-05-01 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001104521 | TERMINATED | 1000000498128 | MIAMI-DADE | 2013-06-10 | 2033-06-12 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000301476 | TERMINATED | 1000000264371 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State