Entity Name: | TAVOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAVOS, 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: | 03 Apr 1998 (27 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P98000031098 |
FEI/EIN Number |
650835204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7376 W. 20TH AVENUE, #151, HIALEAH, FL, 33016 |
Mail Address: | 7376 W. 20TH AVENUE, #151, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANES GUSTAVO J | President | 730 MERIDIAN AVE. # 2, MIAMI BEACH, FL, 33139 |
YANES GUSTAVO J | Treasurer | 730 MERIDIAN AVE. # 2, MIAMI BEACH, FL, 33139 |
DICKENS DARRYL L | Vice President | 730 MERIDIAN AVE. # 2, MIAMI BEACH, FL, 33139 |
DICKENS DARRYL L | Secretary | 730 MERIDIAN AVE. # 2, MIAMI BEACH, FL, 33139 |
DICKENS DARRYL L | Agent | 730 MERIDIAN AVE., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-05 | 730 MERIDIAN AVE., # 2, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-05 | DICKENS, DARRYL L | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-10 | 7376 W. 20TH AVENUE, #151, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2000-05-10 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-10 | 7376 W. 20TH AVENUE, #151, HIALEAH, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001601880 | LAPSED | 1000000462611 | MIAMI-DADE | 2013-10-28 | 2023-10-31 | $ 660.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J07000089931 | LAPSED | 05-19864-SP23-4 | MIAMI-DADE COUNTY COURT | 2007-03-08 | 2012-03-30 | $2,883.99 | FEDERAL EXPRESS CORPORATION, 2005 CORPORATE PLAZA, MEMPHIS, TN 38132 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-07-27 |
ANNUAL REPORT | 2004-06-25 |
ANNUAL REPORT | 2004-06-16 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-11-01 |
ANNUAL REPORT | 2001-09-10 |
REINSTATEMENT | 2000-05-10 |
Domestic Profit | 1998-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State