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