Search icon

TARA DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TARA DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARA DEVELOPMENT 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: 06 Aug 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000065478
FEI/EIN Number APPLIED FOR

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

Address: 300 NORTH COUNTRY ROAD 427, SUITE 306, LONGWOOD, FL, 32750
Mail Address: 300 NORTH COUNTRY ROAD 427, SUITE 306, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
MCMENEMY KAY President 300 NORTH COUNTRY ROAD 427, SUITE 306, LONGWOOD, FL, 32750
MCMENEMY KAY Secretary 300 NORTH COUNTRY ROAD 427, SUITE 306, LONGWOOD, FL, 32750
MCMENEMY KAY Treasurer 300 NORTH COUNTRY ROAD 427, SUITE 306, LONGWOOD, FL, 32750
MCMENEMY KAY Director 300 NORTH COUNTRY ROAD 427, SUITE 306, LONGWOOD, FL, 32750
MCMEKEMY BRUCE Director 842 SIK OAK TERR, LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State