Search icon

TARA U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: TARA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARA U.S.A., 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: 30 May 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S56164
FEI/EIN Number 650264837

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

Address: % SIMON CAYOUETTE, 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33065
Mail Address: % SIMON CAYOUETTE, 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYOUETTE, SIMON President 521 N RIVERSIDE DRIVE, #309, POMPANO BEACH, FL
CAYOUETTE PAULINE Vice President 521 N RIVERSIDE DRIVE, #309, POMPANO BEACH, FL
CAYOUETTE PAULINE Director 521 N RIVERSIDE DRIVE, #309, POMPANO BEACH, FL
CAYOUETTE PAULINE Secretary 521 N RIVERSIDE DRIVE, #309, POMPANO BEACH, FL
CAYOUETTE PAULINE Treasurer 521 N RIVERSIDE DRIVE, #309, POMPANO BEACH, FL
CAYOUETTE SIMON Agent 10001 W ATLANTIC BOULEVARD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1996-04-22 CAYOUETTE, SIMON -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 10001 W ATLANTIC BOULEVARD, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-07 % SIMON CAYOUETTE, 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1992-04-07 % SIMON CAYOUETTE, 10001 W ATLANTIC BLVD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2005-06-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State