Search icon

TABACCO GEORGE CORPORATION - Florida Company Profile

Company Details

Entity Name: TABACCO GEORGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABACCO GEORGE CORPORATION 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: 12 Dec 1996 (28 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: P96000100678
FEI/EIN Number 650718148

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

Address: 3032 N.W. 3RD STREET, MIAMI, FL, 33125
Mail Address: 3032 N.W. 3RD STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JORGE V President 3032 N.W. 3RD STREET, MIAMI, FL, 33125
MARRERO JORGE V Director 3032 N.W. 3RD STREET, MIAMI, FL, 33125
MARRERO VICENTE Vice President 2880 S.W. 36TH COURT, MIAMI, FL, 33133
MARRERO VICENTE Treasurer 2880 S.W. 36TH COURT, MIAMI, FL, 33133
MARRERO VICENTE Director 2880 S.W. 36TH COURT, MIAMI, FL, 33133
MARTINEZ OLIVER H Secretary 3040 N.W. 6TH STREET, MIAMI, FL, 33125
MARTINEZ OLIVER H Director 3040 N.W. 6TH STREET, MIAMI, FL, 33125
MARRERO JORGE V Agent 3032 N.W. 3RD STREET, MIAMI, FL, 33125

Events

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

Documents

Name Date
ANNUAL REPORT 1997-04-03
Domestic Profit Articles 1996-12-12
DOCUMENTS PRIOR TO 1997 1996-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State