Search icon

JEM TACO MANAGEMENT GROUP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JEM TACO MANAGEMENT GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM TACO MANAGEMENT GROUP OF FLORIDA, 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: 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: 08 Jun 1999 (26 years ago)
Date of dissolution: 03 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: P99000051485
FEI/EIN Number 593580879

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

Address: 5020 WEST CYPRESS STREET, STE. 200, TAMPA, FL, 33607
Mail Address: P O BOX 22246, CHARLESTON, SC, 29413
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH JOHN President 2 WHARFSIDE ST. SUITE 2-0, CHARLESTON, SC, 29401
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2011-05-26 TK REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 101 E. KENNEDY BLVD, SUITE 2700, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 2002-04-01 5020 WEST CYPRESS STREET, STE. 200, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-08-29
Reg. Agent Change 2011-05-26
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State