Search icon

JOHN A. TAMBASCO, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN A. TAMBASCO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN A. TAMBASCO, P.A. 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P98000037870
FEI/EIN Number 650831133

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

Address: 3335 N UNIVERSITY DRIVE., SUITE 5, HOLLYWOOD, FL, 33024, US
Mail Address: 3335 N UNIVERSITY DRIVE., SUITE 5, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMBASCO JOHN President 777 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304
GREENBAUM DOUGLAS A Agent 311 SE 10TH CT, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 3335 N UNIVERSITY DRIVE., SUITE 5, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-02-03 3335 N UNIVERSITY DRIVE., SUITE 5, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 311 SE 10TH CT, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State