Entity Name: | TATKON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TATKON ENTERPRISES, 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: | 20 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2022 (2 years ago) |
Document Number: | P97000054963 |
FEI/EIN Number |
650772417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 SW 74TH AVE, MIAMI, FL, 33155 |
Mail Address: | 4600 SW 74TH AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lie Michael Thein | President | 4600 SW 74TH AVE, MIAMI, FL, 33155 |
Lie Michael Thein | Agent | 4600 SW 74TH AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-01 | Lie, Michael Thein | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4600 SW 74TH AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 4600 SW 74TH AVE, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900002057 | LAPSED | 06-08707 CC 05 | MIAMI-DADE CTY CRTHSE | 2006-12-21 | 2012-02-12 | $12340.15 | MT VERNON FIRE INSURANCE COMPANY, P.O. BOX 6700, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-01 |
REINSTATEMENT | 2018-09-12 |
REINSTATEMENT | 2016-05-02 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-26 |
Amendment | 2012-08-15 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2020988009 | 2020-06-23 | 0455 | PPP | 4600 SW 74th Ave, Miami, FL, 33155-4422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State