Search icon

TAC HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TAC HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAC HOLDINGS GROUP, 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 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000087963
FEI/EIN Number 650639837

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

Address: 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACY DWIGHT President 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
TRACY DWIGHT Director 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
PASCA ANTHONY A Treasurer 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
PASCA ANTHONY A Director 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
SMITH CHARLES G Secretary 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
SMITH CHARLES G Director 401 SOUTHWEST 1ST AVENUE, FORT LAUDERDALE, FL, 33301
WAXLER CAROL S Agent 73 S.W. FLAGLER AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-08-28
ANNUAL REPORT 1996-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State