Search icon

T.A.Y., INCORPORATED

Company Details

Entity Name: T.A.Y., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000027494
FEI/EIN Number 593563732
Address: 16216 PINEROCK DR, TAMPA, FL, 33624
Mail Address: 16216 PINEROCK DR, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BIHOREL SHARON Agent 17521 WILLOW POND DR, LUTZ, FL, 33549

President

Name Role Address
YANEZ TERRY A President 16216 PINEROCK DR., TAMPA, FL, 33624

Director

Name Role Address
YANEZ TERRY A Director 16216 PINEROCK DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-01 BIHOREL, SHARON No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 16216 PINEROCK DR, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2005-02-02 16216 PINEROCK DR, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 17521 WILLOW POND DR, LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000395193 TERMINATED 1000000598249 HILLSBOROU 2014-03-20 2024-03-28 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State