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 |
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 |
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. | - |
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