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 |
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 |
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 | - | - |
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 |
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