Search icon

TASCO PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: TASCO PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASCO PLUMBING CORP. 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000066396
FEI/EIN Number 650775125

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

Address: 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL, 33014
Mail Address: 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAJON CARLOS President 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL, 33014
PAJON CARLOS Treasurer 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL, 33014
PAJON CARLOS Director 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL, 33014
CRUZ JAVIER Vice President 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL, 33014
THE BARTHET FIRM Agent 200 S BISCAYNE BLVD STE 1800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-09-16 7333 MIAMI LAKES DRIVE #217, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 200 S BISCAYNE BLVD STE 1800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-01-22 THE BARTHET FIRM -
AMENDMENT 2009-10-21 - -
AMENDMENT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000477102 LAPSED 11-18578 CA 11TH JUD CIR MIAMI DADE CTY FL 2012-04-30 2017-06-15 $52,230.97 DEERE & COMPANY, 6400 N.W. 86TH STREET, POST OFFICE BOX 6600, JOHNSTON, IOWA 50131-6600

Documents

Name Date
Amendment 2013-09-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-01-22
ANNUAL REPORT 2010-01-15
Amendment 2009-10-21
ANNUAL REPORT 2009-02-11
Amendment 2008-09-26
ANNUAL REPORT 2008-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3529285009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient TASCO PLUMBING CORP.
Recipient Name Raw TASCO PLUMBING CORP.
Recipient Address 16400 NW 59TH AVE. LOTS 3 & 4., MIAMI, MIAMI-DADE, FLORIDA, 33014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State