Search icon

TANK DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: TANK DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANK DEPOT, 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 22 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P95000013590
FEI/EIN Number 650559300

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

Address: 641 S.W. 7TH STREET, POMPANO BEACH, FL, 33060
Mail Address: 641 S.W. 7TH STREET, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS DIANE President 361 NEPTUNE AVENUE, WEST BABYLON, NY, 11704
ENDICOTT DONNA J Agent 4765 NW 76 STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 4765 NW 76 STREET, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2008-07-07 ENDICOTT, DONNA J -
CHANGE OF PRINCIPAL ADDRESS 1996-12-30 641 S.W. 7TH STREET, POMPANO BEACH, FL 33060 -
REINSTATEMENT 1996-12-30 - -
CHANGE OF MAILING ADDRESS 1996-12-30 641 S.W. 7TH STREET, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2011-02-22
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State