Entity Name: | TARALIX DEVELOPMENT (FLORIDA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARALIX DEVELOPMENT (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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2005 (20 years ago) |
Document Number: | V27132 |
FEI/EIN Number |
593210959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 Sunnypoint Crescent, Scarborough, On, M1M 1B8, CA |
Mail Address: | 45 Sunnypoint Crescent, Scarborough, On, M1M 1B8, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASSANDER ANTHONY | President | 45 SUNNYPOINT CRESCENT, SCARBOROUGH, On, M1M 18 |
REDMOND DONALD | Secretary | 35 Radison Trail, Tiny, On, L9M 01 |
Redmond Donald AOfficer | Agent | 36750 US Highway 19 N, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Redmond, Donald Alexander, Officer | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 36750 US Highway 19 N, 2429, Palm Harbor, FL 34684 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 45 Sunnypoint Crescent, Scarborough, Ontario M1M 1B8 CA | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 45 Sunnypoint Crescent, Scarborough, Ontario M1M 1B8 CA | - |
REINSTATEMENT | 2005-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-18 |
Reg. Agent Change | 2022-04-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State