Entity Name: | TANGO PAINT & BODY SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANGO PAINT & BODY SHOP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jun 2018 (7 years ago) |
Document Number: | P97000036515 |
FEI/EIN Number |
650748424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1756 WEST 41 STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1756 WEST 41 STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batista Yandy | President | 1756 WEST 41 STREET, HIALEAH, FL, 33012 |
Batista Lazaro | Vice President | 1756 WEST 41 STREET, HIALEAH, FL, 33012 |
Batista Yandy | Agent | 1756 WEST 41 STREET, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000019589 | TANGO BODY SHOP | ACTIVE | 2024-02-05 | 2029-12-31 | - | 1756 W 41 ST, C & D, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-03 | Enriquez, Christian | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1756 WEST 41 STREET, BAY C-D, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1756 WEST 41 STREET, BAY C-D, HIALEAH, FL 33012 | - |
AMENDMENT | 2018-06-13 | - | - |
AMENDMENT | 2018-06-07 | - | - |
AMENDMENT | 2018-06-01 | - | - |
AMENDMENT | 2013-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2002-09-11 | 1756 WEST 41 STREET, BAY C-D, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2002-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001061042 | TERMINATED | 1000000111053 | 26780 0447 | 2009-03-09 | 2029-04-01 | $ 1,179.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001001154 | TERMINATED | 1000000111053 | 26780 0447 | 2009-03-09 | 2029-03-25 | $ 1,179.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000938257 | TERMINATED | 1000000111052 | 26770 4739 | 2009-03-02 | 2029-03-18 | $ 5,743.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-06-13 |
Amendment | 2018-06-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State