Search icon

TAQ, INC. - Florida Company Profile

Company Details

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

TAQ, 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 Sep 1991 (34 years ago)
Date of dissolution: 18 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: S83698
FEI/EIN Number 650284904

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

Address: 519 HAWK PINE ROAD, NORWICH, VT, 05055, US
Mail Address: P.O. BOX 1466, NORWICH, VT, 05055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOHN F Director P.O. BOX 1466, NORWICH, VT, 05055
TAYLOR LUCY F Director P.O. BOX 1466, NORWICH, VT, 05055
TAYLOR FREDERICK M Director 20 CHESTNUT STREET, BROOKLINE, MA, 02445
GAYLORD MARC R Agent 11700 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 519 HAWK PINE ROAD, NORWICH, VT 05055 -
REGISTERED AGENT NAME CHANGED 2011-01-18 GAYLORD, MARC RESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 11700 SE DIXIE HIGHWAY, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2011-01-18 519 HAWK PINE ROAD, NORWICH, VT 05055 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORAPVDWN 2012-06-18
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State