Search icon

TACOLCY HHP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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