Search icon

TAA PROPERTIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TAA PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAA PROPERTIES OF FLORIDA, 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: 20 Mar 1997 (28 years ago)
Date of dissolution: 09 Jun 2005 (20 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Jun 2005 (20 years ago)
Document Number: P97000025331
FEI/EIN Number 650743473

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

Address: 1220 SW 35 AV, STE C, BOYNTON BEACH, FL, 33426
Mail Address: 1220 SW 35 AV, STE C, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHERN THOMAS President 400 MASON ROAD, FAIRPORT, NY, 14450
AHERN THOMAS Treasurer 400 MASON ROAD, FAIRPORT, NY, 14450
AHERN THOMAS Director 400 MASON ROAD, FAIRPORT, NY, 14450
AHERN ALLISON Vice President 400 MASON ROAD, FAIRPORT, NY, 14450
AHERN ALLISON Director 400 MASON ROAD, FAIRPORT, NY, 14450
AHERN ALLISON Secretary 400 MASON ROAD, FAIRPORT, NY, 14450
GALLACHER SUSAN Agent 1220 SW 35 AV C, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-09-18 TAA PROPERTIES OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-04-14 1220 SW 35 AV C, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-14 1220 SW 35 AV, STE C, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2001-04-14 1220 SW 35 AV, STE C, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 1998-11-18 - -
REGISTERED AGENT NAME CHANGED 1998-11-18 GALLACHER, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000109548 LAPSED CA 02-8787 AG CIRCUIT COURT OF 15TH JUDICIAL 2003-03-14 2008-03-20 $67,060.69 STERLING REAL ESTATE, LLC, 24 BANK ATREET, NEW MILFORD, CT 06776

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-06-09
ANNUAL REPORT 2002-05-21
Name Change 2001-09-18
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-20
REINSTATEMENT 1998-11-18
Domestic Profit Articles 1997-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State