Search icon

TAVOLACCI REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TAVOLACCI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVOLACCI REALTY, 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: 22 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 1998 (27 years ago)
Document Number: P98000037068
FEI/EIN Number 593509994

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

Address: 200 S OCEANSHORE BLVD, FLAGLER BCH, FL, 32136
Mail Address: 200 S OCEANSHORE BLVD, FLAGLER BCH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVOLACCI JOSEPH President 200 S OCEANSHORE BLVD, FLAGLER BCH, FL, 32136
Lucente Agostino Agent 200 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Lucente, Agostino -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 200 S OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 200 S OCEANSHORE BLVD, FLAGLER BCH, FL 32136 -
CHANGE OF MAILING ADDRESS 2000-05-30 200 S OCEANSHORE BLVD, FLAGLER BCH, FL 32136 -
NAME CHANGE AMENDMENT 1998-08-31 TAVOLACCI REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State