Search icon

T.A.S.K. ENTERPRISES, INC.

Company Details

Entity Name: T.A.S.K. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000054049
FEI/EIN Number 593581436
Address: 724 S. HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 425 LANCERS DR, WINTER SPRINGS, FL, 32708
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SCHRAW JOANN O President 425 LANCERS DR, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
SCHRAW JOANN O Secretary 425 LANCERS DR, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
SCHRAW JOANN O Treasurer 425 LANCERS DR, WINTER SPRINGS, FL, 32708

Vice President

Name Role Address
SCHRAW ROBERT E Vice President 425 LANCERS DR, WINTER SPRINGS, FL, 32708

Director

Name Role Address
SCHRAW JOANN O Director 425 LANCERS DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-24 724 S. HWY 17-92, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2000-02-24 724 S. HWY 17-92, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000156962 LAPSED 01-CC-1127-20-4 CNTY COURT FOR SEMINOLE CNTY 2001-08-01 2007-04-22 $17,643.69 AMSOUTH BANK, P O BOX 11007, BIRMINGHAM, AL 35288

Documents

Name Date
ANNUAL REPORT 2000-02-24
Domestic Profit 1999-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State