Search icon

TANOURIN STABLE, INC. - Florida Company Profile

Company Details

Entity Name: TANOURIN STABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANOURIN STABLE, 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: 25 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000075877
FEI/EIN Number 065943060

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

Address: 14975 N.W. 96TH PLACE, MORRISTON, FL, 32668, US
Mail Address: 4920 BILTMORE ST, CORAL GABLES, FL, 33146
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORBAY CAMIL E Director 4920 BILTMORE DR., CORAL GABLES,, FL, 33146
JSH REGISTER AGENT SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 JSH REGISTER AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 200 SOUTH BISCAYNE BLVD, SUITE 2700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 14975 N.W. 96TH PLACE, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2012-07-16 14975 N.W. 96TH PLACE, MORRISTON, FL 32668 -
AMENDMENT 2003-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-22
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-07-16
ANNUAL REPORT 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State