Search icon

T.A. ENTERPRISES OF PALM BEACH, INC.

Company Details

Entity Name: T.A. ENTERPRISES OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000069446
FEI/EIN Number 650858007
Address: 1650 SE Durango Street, Port St. Lucie, FL, 34952, US
Mail Address: 1650 SE Durango Street, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN BARBARA E Agent 1650 SE Durango Street, Port St. Lucie, FL, 34952

President

Name Role Address
ALLEN BARBARA E President 1650 SE Durango Street, Port St. Lucie, FL, 34952

Vice President

Name Role Address
ALLEN TERRY P Vice President 1650 SE Durango Street, Port St. Lucie, FL, 34952

Secretary

Name Role Address
ALLEN BARBARA E Secretary 1650 SE Durango Street, Port St. Lucie, FL, 34952

Treasurer

Name Role Address
ALLEN BARBARA E Treasurer 1650 SE Durango Street, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1650 SE Durango Street, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2017-04-30 1650 SE Durango Street, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1650 SE Durango Street, Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2006-07-06 ALLEN, BARBARA E No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-04
AMENDED ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State